Search icon

TWIN PEAKS BP, LLC

Company Details

Entity Name: TWIN PEAKS BP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Oct 2012 (12 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 05 Dec 2012 (12 years ago)
Document Number: L12000124679
FEI/EIN Number 46-1116870
Address: 8925 SW 148th St, Miami, FL, 33176, US
Mail Address: 12367 SW 145th Street, Miami, FL, 33186, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Webb Donnise Agent 12367 SW 145th Street, Miami, FL, 33186

Manager

Name Role Address
VERNON VERONICA Manager 20820 NW MIAMI PLACE, MIAMI, FL, 33169

Managing Member

Name Role Address
Webb Donnise Managing Member 12367 SW 145th Street, Miami, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000149475 DEE WEBB NOTARY SOLUTIONS ACTIVE 2020-11-21 2025-12-31 No data 12367 SW 145TH ST, MIAMI, FL, 33186
G19000010873 DEE WEBB PROPERTY SOLUTIONS ACTIVE 2019-01-22 2029-12-31 No data 8925 SW 148TH ST., #200, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-16 8925 SW 148th St, 200, Miami, FL 33176 No data
CHANGE OF MAILING ADDRESS 2018-03-08 8925 SW 148th St, 200, Miami, FL 33176 No data
REGISTERED AGENT NAME CHANGED 2018-03-08 Webb, Donnise No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-08 12367 SW 145th Street, Miami, FL 33186 No data
LC AMENDMENT AND NAME CHANGE 2012-12-05 TWIN PEAKS BP, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State