Search icon

TWISTED IN DESIGN, LLC - Florida Company Profile

Company Details

Entity Name: TWISTED IN DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TWISTED IN DESIGN, 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: 02 Jun 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2022 (2 years ago)
Document Number: L14000088155
FEI/EIN Number 47-1325425

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

Address: 2819 48th St SW, Lehigh Acres, FL, 33976, US
Mail Address: 2819 48th St SW, Lehigh Acres, FL, 33976, US
ZIP code: 33976
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEDEL NICHOLAS Manager 2819 48th St SW, Lehigh Acres, FL, 33976
Wedel Nicholas Agent 2819 48th St SW, Lehigh Acres, FL, 33976

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-08 2819 48th St SW, Lehigh Acres, FL 33976 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-08 2819 48th St SW, Lehigh Acres, FL 33976 -
CHANGE OF MAILING ADDRESS 2018-04-08 2819 48th St SW, Lehigh Acres, FL 33976 -
REINSTATEMENT 2017-12-10 - -
REGISTERED AGENT NAME CHANGED 2017-12-10 Wedel , Nicholas -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-09-22
REINSTATEMENT 2022-09-25
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-04-08
REINSTATEMENT 2017-12-10
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State