Search icon

TWINS USA, LLC - Florida Company Profile

Company Details

Entity Name: TWINS USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TWINS USA, 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: 19 Jun 2012 (13 years ago)
Date of dissolution: 16 Jan 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jan 2025 (3 months ago)
Document Number: L12000081273
FEI/EIN Number 36-4748274

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

Address: 16487 Glassy Loch Loop, Clermont, FL, 34714, US
Mail Address: 16487 Glassy Loch Loop, Clermont, FL, 34714, US
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POZO MARTINO JORGE O Managing Member 10531 SW Academic way, Port St Lucie, FL, 34987
Covaria Yolanda Auth 10531 SW Academic way, Port St Lucie, FL, 34987
POZO MARTINO MARIA F Auth 10531 SW Academic way, Port St Lucie, FL, 34987
Covaria Yolanda Agent 10531 SW Academic way, Port St Lucie, FL, 34987

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-16 - -
CHANGE OF PRINCIPAL ADDRESS 2024-01-15 16487 Glassy Loch Loop, Clermont, FL 34714 -
CHANGE OF MAILING ADDRESS 2024-01-15 16487 Glassy Loch Loop, Clermont, FL 34714 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-21 10531 SW Academic way, Port St Lucie, FL 34987 -
REGISTERED AGENT NAME CHANGED 2021-03-14 Covaria, Yolanda -
LC AMENDMENT 2012-06-29 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-16
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State