Search icon

TWO SETS OF RULES, LLC

Company Details

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

Agent

Name Role Address
KERRIGAN JANICE A Agent 1360 N Lakeshore Drive, Apt 914, Chicago, FL, 60610

Director

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

Fictitious Names

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

Events

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

Documents

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