Search icon

TEA TIME 4 TWO LLC - Florida Company Profile

Company Details

Entity Name: TEA TIME 4 TWO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TEA TIME 4 TWO 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: 28 Aug 2014 (11 years ago)
Date of dissolution: 14 Jun 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jun 2019 (6 years ago)
Document Number: L14000134868
FEI/EIN Number 47-1716561

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

Address: 15704 New Hampton Street, Hacienda Heights, CA, 91745, US
Mail Address: 15704 New Hampton Street, Hacienda Heights, CA, 91745, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bozel M. Chief Financial Officer 15704 New Hampton Street, Hacienda Heights, CA, 91745
Bozel M. Manager 15704 New Hampton Street, Hacienda Heights, CA, 91745
BOZEL LYSA Manager 15704 NEW HAMPTON STREET, HACIENDA HEIGHTS, CA, 91745
Gannuscio Vincent Agent 111 Second Avenue NE, St. Petersburg, FL, 33701

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-06-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2016-11-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-16 111 Second Avenue NE, Ste. 900, St. Petersburg, FL 33701 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-16 15704 New Hampton Street, Hacienda Heights, CA 91745 -
CHANGE OF MAILING ADDRESS 2016-02-16 15704 New Hampton Street, Hacienda Heights, CA 91745 -
REGISTERED AGENT NAME CHANGED 2016-02-16 Gannuscio, Vincent -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-06-14
ANNUAL REPORT 2017-05-01
LC Amendment 2016-11-22
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-05-01
Florida Limited Liability 2014-08-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State