Entity Name: | TWENTY SECOND, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TWENTY SECOND, 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 20 Oct 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L11000120075 |
FEI/EIN Number |
453661525
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5178 Toscana Trail, Boynton Beach, FL, 33437, US |
Mail Address: | 5178 Toscana Trail, Boynton Beach, FL, 33437, US |
ZIP code: | 33437 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EPSTEIN DANIEL A | Manager | 5178 Toscana Trail, Boynton Beach, FL, 33437 |
EPSTEIN DANIEL A | Agent | 5178 Toscana Trail, Boynton Beach, FL, 33437 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000014024 | THE DIALOGUE CO. | EXPIRED | 2012-02-09 | 2017-12-31 | - | 2333 N. STATE ROAD 7, B106, MARGATE, FL, 33063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-11 | 5178 Toscana Trail, Boynton Beach, FL 33437 | - |
CHANGE OF MAILING ADDRESS | 2021-04-11 | 5178 Toscana Trail, Boynton Beach, FL 33437 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-11 | 5178 Toscana Trail, Boynton Beach, FL 33437 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-03-29 |
ANNUAL REPORT | 2019-05-29 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-08 |
ANNUAL REPORT | 2013-03-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State