Search icon

TWO BROTHERS CREATIONS LLC

Company Details

Entity Name: TWO BROTHERS CREATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
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
Address: 2084 nw courtyard circle, port saint lucie, FL 34986
Mail Address: 2084 nw courtyard circle, port st lucie, FL 34986
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Authorized Member

Name Role Address
YINGLING, DOUG Authorized Member 2084 NW COURTYARD CIRCLE, PORT SAINT LUCIE, FL 34986

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000003826 SMALLCAKES ACTIVE 2023-01-09 2028-12-31 No data 269 NE SAGAMORE TERRACE, PORT SAINT LUCIE, FL, 34983
G14000025737 SMALL CAKES EXPIRED 2014-03-12 2019-12-31 No data 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 No data
CHANGE OF PRINCIPAL ADDRESS 2020-09-01 2084 nw courtyard circle, port saint lucie, FL 34986 No data
CHANGE OF MAILING ADDRESS 2020-09-01 2084 nw courtyard circle, port saint lucie, FL 34986 No data
REINSTATEMENT 2016-11-02 No data No data
REGISTERED AGENT NAME CHANGED 2016-11-02 UNITED STATES CORPORATION AGENTS, INC. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

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: 22 Jan 2025

Sources: Florida Department of State