Search icon

TWISTED TENTACLES, LLC - Florida Company Profile

Company Details

Entity Name: TWISTED TENTACLES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TWISTED TENTACLES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Feb 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jul 2017 (8 years ago)
Document Number: L13000020274
FEI/EIN Number 46-1984746

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

Address: 28 Cuna ST, SAINT AUGUSTINE, FL, 32084, US
Mail Address: 28 Cuna St, SAINT AUGUSTINE, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMPLY DEFINED BOOKKEEPING, LLC Agent -
WERTZ ROBIN D Managing Member 929 ERVIN ST., SAINT AUGUSTINE, FL, 32084

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000097332 ZORA BORA GALLERY EXPIRED 2017-08-28 2022-12-31 - 28 CUNA ST, SAINT AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-12 Simply Defined Bookkeeping, LLC -
CHANGE OF PRINCIPAL ADDRESS 2018-03-01 28 Cuna ST, SAINT AUGUSTINE, FL 32084 -
CHANGE OF MAILING ADDRESS 2018-03-01 28 Cuna ST, SAINT AUGUSTINE, FL 32084 -
REINSTATEMENT 2017-07-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-07-27 3449 Kings Rd S, SAINT AUGUSTINE, FL 32086 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-01
REINSTATEMENT 2017-07-27
ANNUAL REPORT 2014-04-18
Florida Limited Liability 2013-02-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State