Search icon

TWO BROTHERS CULTIVATION, LLC - Florida Company Profile

Company Details

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

TWO BROTHERS CULTIVATION, 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: 27 Aug 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 27 Oct 2016 (9 years ago)
Document Number: L14000134512
FEI/EIN Number 47-1708504

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

Address: 151 NE 17th Ct, Pompano Beach, FL, 33060, US
Mail Address: 151 NE 17th Ct, Pompano Beach, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001687248 P.O. BOX 460193, FORT LAUDERDALE, FL, 33346 P.O. BOX 460193, FORT LAUDERDALE, FL, 33346 (954) 478-2402

Filings since 2016-11-30

Form type D
File number 021-275376
Filing date 2016-11-30
File View File

Key Officers & Management

Name Role Address
Morrow Marc J Manager 151 NE 17th Ct, Pompano Beach, FL, 33060
Krychowecky Michael Manager 151 NE 17th Ct, Pompano Beach, FL, 33060
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 151 NE 17th Ct, Pompano Beach, FL 33060 -
CHANGE OF MAILING ADDRESS 2023-04-28 151 NE 17th Ct, Pompano Beach, FL 33060 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
LC STMNT OF RA/RO CHG 2016-10-27 - -
REGISTERED AGENT NAME CHANGED 2016-10-27 REGISTERED AGENTS INC. -
LC AMENDMENT 2016-02-03 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-10
CORLCRACHG 2016-10-27
ANNUAL REPORT 2016-03-25

Date of last update: 01 May 2025

Sources: Florida Department of State