Search icon

THE TWISTED FIN CLOTHING COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: THE TWISTED FIN CLOTHING COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE TWISTED FIN CLOTHING COMPANY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Sep 2012 (13 years ago)
Date of dissolution: 11 Dec 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Dec 2024 (5 months ago)
Document Number: L12000123469
FEI/EIN Number 46-1065187

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

Address: 1056 PORT ORANGE WAY, NAPLES, FL, 34120
Mail Address: 1056 PORT ORANGE WAY, NAPLES, FL, 34120
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REITZ WILLIAM JIII Managing Member 1056 PORT ORANGE WAY, NAPLES, FL, 34120
JACKSON MARK H Managing Member 127 PALM RIVER BLVD, NAPLES, FL, 34120
REITZ WILLIAM JIII Agent 1056 PORT ORANGE WAY, NAPLES, FL, 34120

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000049704 TWISTED FIN EXPIRED 2018-04-19 2023-12-31 - 1056 PORT ORANGE WAY, NAPLES, FL, 34120
G12000100898 TWISTED FIN EXPIRED 2012-10-16 2017-12-31 - 1056 PORT ORANGE WAY, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-11 - -
REINSTATEMENT 2019-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2013-03-10 REITZ, WILLIAM J, III -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-11
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-11
REINSTATEMENT 2019-10-03
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State