Entity Name: | TWO SETS OF RULES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 26 Nov 2012 (12 years ago) |
Document Number: | L12000147616 |
FEI/EIN Number | 46-1443962 |
Address: | 1750 J & C Blvd, NAPLES, FL, 34109, US |
Mail Address: | 1750 J & C Blvd, NAPLES, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KERRIGAN JANICE A | Agent | 1360 N Lakeshore Drive, Apt 914, Chicago, FL, 60610 |
Name | Role | Address |
---|---|---|
Kerrigan Janice A | Director | 11017 Lost Lake Drive, NAPLES, FL, 34105 |
Weitzner Jason M | Director | 149 Forest Lakes Blvd, Naples, FL, 34105 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000066108 | MUSCLE ACTIVATION NAPLES FLORIDA | EXPIRED | 2015-06-25 | 2020-12-31 | No data | 1750 J & C BLVD., #10, NAPLES, FL, 34109 |
G15000066107 | NAPLES MUSCLE ACTIVATION TECHNIQUES | EXPIRED | 2015-06-25 | 2020-12-31 | No data | 1750 J & C BLVD., UNIT 10, NAPLES, FL, 34109 |
G15000066109 | NAPLES MUSCLE ACTIVATION | EXPIRED | 2015-06-25 | 2020-12-31 | No data | 1750 J & C BLVD, UNIT 10, NAPLES, FL, 34109 |
G15000066110 | NAPLES FLORIDA MUSCLE ACTIVATION | EXPIRED | 2015-06-25 | 2020-12-31 | No data | 1750 J & C BLVD., UNIT 10, NAPLES, FL, 34109 |
G15000015763 | MUSCLE ACTIVATION NAPLES | EXPIRED | 2015-02-12 | 2020-12-31 | No data | 1750, NAPLES, FL, 34119 |
G15000015557 | MAT NAPLES | EXPIRED | 2015-02-12 | 2020-12-31 | No data | 1750 J & C BLVD., # 10, NAPLES, FL, 34109 |
G15000015162 | MAT NAPLES | EXPIRED | 2015-02-11 | 2020-12-31 | No data | 1750 J & C BLVD. # 10, NAPLES, FL, 34109 |
G12000113315 | SYMMETRY PRECISION FITNESS | EXPIRED | 2012-11-27 | 2017-12-31 | No data | 6017 PINE RIDGE ROAD, NAPLES, FL, 34109 |
G12000113099 | TWO SETS OF RULES LLC | EXPIRED | 2012-11-26 | 2017-12-31 | No data | 6017 PINE RIDGE ROAD, NUM 200, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-26 | 1360 N Lakeshore Drive, Apt 914, Chicago, FL 60610 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-13 | 1750 J & C Blvd, Suite # 10, NAPLES, FL 34109 | No data |
CHANGE OF MAILING ADDRESS | 2013-03-13 | 1750 J & C Blvd, Suite # 10, NAPLES, FL 34109 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-05-08 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State