Search icon

TWO MAD MEN LLC - Florida Company Profile

Company Details

Entity Name: TWO MAD MEN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TWO MAD MEN 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: 17 Dec 2012 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L12000157310
FEI/EIN Number 46-1597560

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

Address: 26475 EAGLE BLVD, PUNTA GORDA, FL, 33950, US
Mail Address: 3941 Tamiami Trail, PUNTA GORDA, FL, 33950, US
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASMAN DAVID M Manager 26475 EAGLE BLVD, PUNTA GORDA, FL, 33950
DOMBKOWSKI MARK Manager 26475 EAGLE BLVD, PUNTA GORDA, FL, 33950
RICH MICHAEL Agent 2045 MCGREGOR BLVD, FORT MYERS, FL, 33901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000122112 FORTRESS BLOCK EXPIRED 2012-12-18 2017-12-31 - 26475 EAGLE DRIVE, PUNTA GORDA, FL, 33955

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2017-01-10 26475 EAGLE BLVD, PUNTA GORDA, FL 33950 -
REINSTATEMENT 2015-01-05 - -
REGISTERED AGENT NAME CHANGED 2015-01-05 RICH, MICHAEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-22 26475 EAGLE BLVD, PUNTA GORDA, FL 33950 -

Documents

Name Date
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-02
REINSTATEMENT 2015-01-05
ANNUAL REPORT 2013-01-22
Florida Limited Liability 2012-12-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State