Search icon

TWINS TRUST LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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