Search icon

TWO BROTHERS CREATIONS LLC - Florida Company Profile

Company Details

Entity Name: TWO BROTHERS CREATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TWO BROTHERS CREATIONS 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: 06 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2016 (8 years ago)
Document Number: L14000002556
FEI/EIN Number 46-4462261

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

Address: 2084 nw courtyard circle, port saint lucie, FL, 34986, US
Mail Address: 2084 nw courtyard circle, port st lucie, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YINGLING DOUG Authorized Member 2084 NW COURTYARD CIRCLE, PORT SAINT LUCIE, FL, 34986
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000003826 SMALLCAKES ACTIVE 2023-01-09 2028-12-31 - 269 NE SAGAMORE TERRACE, PORT SAINT LUCIE, FL, 34983
G14000025737 SMALL CAKES EXPIRED 2014-03-12 2019-12-31 - 10901 BURNTMILL RD #906, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-01 2084 nw courtyard circle, port saint lucie, FL 34986 -
CHANGE OF MAILING ADDRESS 2020-09-01 2084 nw courtyard circle, port saint lucie, FL 34986 -
REINSTATEMENT 2016-11-02 - -
REGISTERED AGENT NAME CHANGED 2016-11-02 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-05-03
ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-18
AMENDED ANNUAL REPORT 2017-09-29
ANNUAL REPORT 2017-02-10
REINSTATEMENT 2016-11-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State