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: |
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 |
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 Apr 2025
Sources: Florida Department of State