Search icon

TWO RUBBING NICKELS LLC - Florida Company Profile

Company Details

Entity Name: TWO RUBBING NICKELS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TWO RUBBING NICKELS 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: 30 Aug 2013 (12 years ago)
Date of dissolution: 09 Apr 2024 (a year ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 09 Apr 2024 (a year ago)
Document Number: L13000123138
FEI/EIN Number 46-3524141

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

Address: 1316 Hampshire Place Circle, Altamonte Springs, FL, 32714, US
Mail Address: 1316 Hampshire Place Circle, Altamonte Springs, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HYMAN MITCHELL J Managing Member 1316 Hampshire Place Circle, Altamonte Springs, FL, 32714
HYMAN MITCHELL J Agent 1316 Hampshire Place Circle, Altamonte Springs, FL, 32714

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-04-09 - -
LC DISSOCIATION MEM 2024-04-09 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-17 1316 Hampshire Place Circle, Altamonte Springs, FL 32714 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-17 1316 Hampshire Place Circle, Altamonte Springs, FL 32714 -
CHANGE OF MAILING ADDRESS 2019-02-17 1316 Hampshire Place Circle, Altamonte Springs, FL 32714 -
LC AMENDMENT 2017-09-15 - -
LC NAME CHANGE 2015-04-10 TWO RUBBING NICKELS LLC -
LC NAME CHANGE 2013-09-05 TWO NICKELS RUBBING LLC -

Documents

Name Date
CORLCDSMEM 2024-04-09
LC Voluntary Dissolution 2024-04-09
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-04-23
LC Amendment 2017-09-15

Date of last update: 03 May 2025

Sources: Florida Department of State