Search icon

TWIN J HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: TWIN J HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TWIN J HOLDINGS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Aug 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2021 (4 years ago)
Document Number: L11000099724
FEI/EIN Number 45-3155211

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1112 Mayflower Dr, Suite 2, Lakeland, FL, 33810, US
Mail Address: 5636 Annette Street, Lakeland, FL, 33810, US
ZIP code: 33810
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELGADO JORGE Manager 5636 ANNETTE STREET, LAKELAND, FL, 33810
Delgado Yoly D Authorized Member 1112 Mayflower Drive, Lakeland, FL, 33810
DELGADO Yoly D Agent 5636 annette st, lakeland, FL, 33810

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-17 DELGADO, DJ -
CHANGE OF PRINCIPAL ADDRESS 2025-02-17 5636 Annette St, Lakeland, FL 33810 -
REGISTERED AGENT NAME CHANGED 2024-01-03 DELGADO, Yoly DJ -
CHANGE OF PRINCIPAL ADDRESS 2024-01-03 1112 Mayflower Dr, Suite 2, Lakeland, FL 33810 -
CHANGE OF MAILING ADDRESS 2022-01-26 1112 Mayflower Dr, Suite 2, Lakeland, FL 33810 -
REINSTATEMENT 2021-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2015-08-27 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-11 5636 annette st, lakeland, FL 33810 -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-26
REINSTATEMENT 2021-10-06
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State