Search icon

TWISTED LAB LLC - Florida Company Profile

Company Details

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.
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: 24 Oct 2014 (10 years ago)
Date of dissolution: 11 Feb 2025 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Feb 2025 (2 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

Key Officers & Management

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

Events

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 -

Documents

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 Apr 2025

Sources: Florida Department of State