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. |
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 |
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 |
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 | - |
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