Entity Name: | TWO GUYS PORTER'S DRY CLEANERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TWO GUYS PORTER'S DRY CLEANERS, 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: | 09 Feb 2012 (13 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L12000019512 |
FEI/EIN Number |
45-4451228
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1700 SOUTH PARROTT AVE, OKEECHOBEE, FL, 34974, US |
Mail Address: | 1700 SOUTH PARROTT AVE, OKEECHOBEE, FL, 34974, US |
ZIP code: | 34974 |
County: | Okeechobee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pierre Alland | President | 1873 SE Elrose Street, PORT SAINT LUCIE, FL, 34942 |
Fearon Sherene N | Agent | 1873 SE Elrose Street, PORT SAINT LUCIE, FL, 34942 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000016286 | PORTER'S CLEANERS | EXPIRED | 2012-02-15 | 2017-12-31 | - | 1700 S PARROTT AVE, OKEECHOBEE, FL, 34974 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2020-02-10 | 1700 SOUTH PARROTT AVE, OKEECHOBEE, FL 34974 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-10 | Fearon, Sherene N | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-10 | 1873 SE Elrose Street, PORT SAINT LUCIE, FL 34942 | - |
LC AMENDMENT | 2017-12-22 | - | - |
REINSTATEMENT | 2013-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-03-21 |
LC Amendment | 2017-12-22 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-04-25 |
REINSTATEMENT | 2013-09-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State