Search icon

TWO CRAZIES VENTURE LLC - Florida Company Profile

Company Details

Entity Name: TWO CRAZIES VENTURE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TWO CRAZIES VENTURE 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: 25 Nov 2013 (11 years ago)
Date of dissolution: 01 Nov 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Nov 2022 (2 years ago)
Document Number: L13000164721
FEI/EIN Number 46-4184641

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

Address: 1616 ATLANTIC BLVD, KEY WEST, FL, 33040, US
Mail Address: 1616 ATLANTIC BLVD, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOTTMANN JAMES Managing Member 1616 Atlantic, KEY WEST, FL, 33040
WINTER KEVIN Managing Member 1616 Atlantic, KEY WEST, FL, 33040
HOTTMANN JAMES Agent 1616 Atlantic Blvd, KEY WEST, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000019899 SUNSHINE DAYDREAM EXPIRED 2014-02-25 2024-12-31 - 415 UNITED ST, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-11-01 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 1616 Atlantic Blvd, 10, KEY WEST, FL 33040 -
CHANGE OF PRINCIPAL ADDRESS 2020-11-18 1616 ATLANTIC BLVD, #10, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2020-11-18 1616 ATLANTIC BLVD, #10, KEY WEST, FL 33040 -
LC AMENDMENT 2014-01-13 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-11-01
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-09
LC Amendment 2014-01-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State