Search icon

TWIR II, LLC - Florida Company Profile

Company Details

Entity Name: TWIR II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TWIR II, 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: 18 Sep 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Feb 2023 (2 years ago)
Document Number: L12000118895
FEI/EIN Number 46-1000525

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

Address: 4570 Falcon Place, SARASOTA, FL, 34241, US
Mail Address: 4570 Falcon Place, SARASOTA, FL, 34241, US
ZIP code: 34241
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABERCROMBIE KELLY L Managing Member 4570 Falcon Place, SARASOTA, FL, 34241
MCCLAIN MOCK TAYLOR B Auth 4762 Watermark Circle, SARASOTA, FL, 34238
ABERCROMBIE KELLY L Agent 4570 Falcon Place, Sarasota, FL, 34241

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000091916 CITRA PRODUCTS OF FLORIDA EXPIRED 2012-09-19 2017-12-31 - 2269 PORTER LAKE DRIVE, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 4570 Falcon Place, SARASOTA, FL 34241 -
CHANGE OF MAILING ADDRESS 2019-04-26 4570 Falcon Place, SARASOTA, FL 34241 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 4570 Falcon Place, Sarasota, FL 34241 -
REGISTERED AGENT NAME CHANGED 2014-01-29 ABERCROMBIE, KELLY L -
LC AMENDMENT 2012-10-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
REINSTATEMENT 2023-02-28
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State