Search icon

TWO BLACK SHEEP, LLC. - Florida Company Profile

Company Details

Entity Name: TWO BLACK SHEEP, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TWO BLACK SHEEP, 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: 06 Sep 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Sep 2020 (5 years ago)
Document Number: L12000114184
FEI/EIN Number 46-2097997

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

Address: 102 S. Palm Ave., Howey in the Hills, FL, 34737, US
Mail Address: P.O. Box 42, Yalaha, FL, 34797, US
ZIP code: 34737
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADKINS CARINEE M Manager 22011 N. AUSTIN MERRITT RD., GROVELAND, FL, 34736
ADKINS CARINEE' M Managing Member P.O. BOX 42, YALAHA, FL, 34797
HICKS BRITTANY H Manager 1001 TEMPLE GROVE PL., WINTER GARDEN, FL, 34787
ADKINS CARINEE' M Agent 22011 N. Austin Merritt Rd., Groveland, FL, 34736

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-21 22011 N. Austin Merritt Rd., Groveland, FL 34736 -
REGISTERED AGENT NAME CHANGED 2020-09-08 ADKINS, CARINEE' M -
LC AMENDMENT 2020-09-08 - -
CHANGE OF MAILING ADDRESS 2020-02-08 102 S. Palm Ave., Howey in the Hills, FL 34737 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-08 102 S. Palm Ave., Howey in the Hills, FL 34737 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-08 102 S. Palm Ave., Howey in the Hills, FL 34737 -
LC AMENDMENT 2013-03-18 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-06
LC Amendment 2020-09-08
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-02-27

Date of last update: 02 May 2025

Sources: Florida Department of State