Entity Name: | TWISTED LAB LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TWISTED LAB 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: | 24 Oct 2014 (11 years ago) |
Date of dissolution: | 11 Feb 2025 (4 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Feb 2025 (4 months ago) |
Document Number: | L14000166227 |
FEI/EIN Number |
47-2163873
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 6574 N State Road 7, Coconut Creek, FL, 33073, US |
Address: | 6574 North State Road 7, Coconut Creek, FL, 33073, US |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLIN EPISCOPO | Manager | 3631 TURTLE RUN BLVD., CORAL SPRINGS, FL, 33067 |
GREVE SCOT | Manager | 6809 NW 66TH AVENUE, PARKLAND, FL, 33067 |
Daniel Sokoloff PA, CPA | Agent | 715 E. Hillsboro Blvd, Deerfield Beach, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-02-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-04-23 | Daniel, Sokoloff, PA, CPA | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-23 | 715 E. Hillsboro Blvd, 2nd Floor, Deerfield Beach, FL 33441 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-20 | 6574 North State Road 7, Suite 307, Coconut Creek, FL 33073 | - |
CHANGE OF MAILING ADDRESS | 2020-03-20 | 6574 North State Road 7, Suite 307, Coconut Creek, FL 33073 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2025-02-11 |
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-03-30 |
AMENDED ANNUAL REPORT | 2016-06-16 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State