Entity Name: | TWINS TRUST LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TWINS TRUST 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. |
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: | 13 Mar 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L14000042874 |
FEI/EIN Number |
46-5248255
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1172 S. Dixie Hwy, Coral Gables, FL, 33146, US |
Mail Address: | 1172 S. Dixie Hwy, Coral Gables, FL, 33146, US |
ZIP code: | 33146 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cervetta-Lapham & Associates, P.A. | Agent | 1172 S. Dixie Hwy, Coral Gables, FL, 33146 |
Vilhena Sergio M | Manager | 848 BRICKELL AVENUE, MIAMI, FL, 33131 |
Vilhena Fabiola B | Manager | 848 Brickell Avenue, Miami, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-30 | 1172 S. Dixie Hwy, #379, Coral Gables, FL 33146 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-30 | Cervetta-Lapham & Associates, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-30 | 1172 S. Dixie Hwy, #379, Coral Gables, FL 33146 | - |
CHANGE OF MAILING ADDRESS | 2023-03-30 | 1172 S. Dixie Hwy, #379, Coral Gables, FL 33146 | - |
LC AMENDMENT | 2016-04-07 | - | - |
LC AMENDMENT | 2015-11-19 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2023-03-30 |
AMENDED ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2023-02-07 |
AMENDED ANNUAL REPORT | 2022-06-16 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-23 |
AMENDED ANNUAL REPORT | 2020-08-24 |
ANNUAL REPORT | 2020-06-05 |
ANNUAL REPORT | 2019-03-16 |
ANNUAL REPORT | 2018-03-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State