Search icon

2WENTY5EIGHT RECOVERY LLC - Florida Company Profile

Company Details

Entity Name: 2WENTY5EIGHT RECOVERY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2WENTY5EIGHT RECOVERY 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: 05 Dec 2013 (11 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L13000168286
FEI/EIN Number 46-4235878

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

Address: 1931 sw aguero st, Port St. Lucie, FL, 34953, US
Mail Address: 6615 w boynton beach blvd. Ste 370, Boynton Beach, FL, 33437, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORTI LEONARD J Manager 6615 w boynton beach blvd. Ste 370, Boynton Beach, FL, 33437
Corti Leonard J Agent 6615 w boynton beach blvd. Ste 370, Boynton Beach, FL, 33437

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000118534 ALLSTATE RECOVERY & TRANSPORT EXPIRED 2013-12-05 2018-12-31 - 6779 ASHBURN RD, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-12-05 - -
REGISTERED AGENT ADDRESS CHANGED 2016-12-05 6615 w boynton beach blvd. Ste 370, Boynton Beach, FL 33437 -
CHANGE OF PRINCIPAL ADDRESS 2016-12-05 1931 sw aguero st, Port St. Lucie, FL 34953 -
CHANGE OF MAILING ADDRESS 2016-12-05 1931 sw aguero st, Port St. Lucie, FL 34953 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC DISSOCIATION MEM 2016-03-18 - -
REGISTERED AGENT NAME CHANGED 2015-05-01 Corti, Leonard J -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000596639 TERMINATED 1000000707087 PALM BEACH 2016-05-25 2036-09-09 $ 140.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J16000300347 TERMINATED 1000000710732 PALM BEACH 2016-04-20 2036-05-12 $ 1,431.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
REINSTATEMENT 2016-12-05
CORLCDSMEM 2016-03-18
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-09-23
Florida Limited Liability 2013-12-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State