Search icon

TWISTED BELLIES, LLC - Florida Company Profile

Company Details

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

TWISTED BELLIES, 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: 12 Jul 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L13000098856
FEI/EIN Number NOT APPLICABLE

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

Address: 5600 Marleon Drive, Windermere, FL, 34786, US
Mail Address: 5600 Marleon Drive, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDEFUR LINDSEY T Managing Member 5600 Marleon Drive, Windermere, FL, 34786
SANDEFUR MATTHEW K Managing Member 5600 Marleon Drive, Windermere, FL, 34786
Levy Judy L Managing Member 1325 Lake Whitney Drive, Windermere, FL, 34786
SANDEFUR LINDSEY T Agent 5600 Marleon Drive, Windermere, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-25 5600 Marleon Drive, Windermere, FL 34786 -
CHANGE OF MAILING ADDRESS 2016-04-25 5600 Marleon Drive, Windermere, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 5600 Marleon Drive, Windermere, FL 34786 -
LC NAME CHANGE 2014-04-09 TWISTED BELLIES, LLC -
LC NAME CHANGE 2014-02-07 PRETZEL PROMISE, LLC -

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-28
LC Name Change 2014-04-09
LC Name Change 2014-02-07
Florida Limited Liability 2013-07-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State