Search icon

TWIN CREEKS VENTURES LLC - Florida Company Profile

Company Details

Entity Name: TWIN CREEKS VENTURES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TWIN CREEKS VENTURES 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: 09 May 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Jun 2012 (13 years ago)
Document Number: L12000062459
FEI/EIN Number 32-0381350

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

Address: 1 Town Center Road, Boca Raton, FL, 33486, US
Mail Address: 1 Town Center Road, Boca Raton, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Falcone Arthur Manager 1 Town Center Road, Boca Raton, FL, 33486
Kinsey John T Manager 1 Town Center Road, Boca Raton, FL, 33486
Avila Anthony Manager One Letterman Drive, San Francsico, CA, 94129
Kobel Edward M Manager 4401 West Kennedy Blvd, Tampa, FL, 33609
DIFIORE CORA Agent 1 Town Center Road, Boca Raton, FL, 33486

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-19 1 Town Center Road, 600, Boca Raton, FL 33486 -
CHANGE OF MAILING ADDRESS 2016-04-19 1 Town Center Road, 600, Boca Raton, FL 33486 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-19 1 Town Center Road, 600, Boca Raton, FL 33486 -
LC AMENDMENT 2012-06-20 - -
REGISTERED AGENT NAME CHANGED 2012-06-20 DIFIORE, CORA -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-17

Date of last update: 03 Mar 2025

Sources: Florida Department of State