Search icon

GROUP 2B LLC - Florida Company Profile

Company Details

Entity Name: GROUP 2B LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GROUP 2B 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: 16 Jul 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Aug 2016 (9 years ago)
Document Number: L15000122560
FEI/EIN Number 47-4634112

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

Address: 366 W. TAFT VINELAND RD, ORLANDO, FL, 32824, US
Mail Address: 366 W. TAFT VINELAND RD, ORLANDO, FL, 32824, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUCCI THIAGO Authorized Member 366 W. TAFT VINELAND RD, ORLANDO, FL, 32824
CONTADO CUCCI THAIS Authorized Member 366 W. TAFT VINELAND RD, ORLANDO, FL, 32824
CUCCI THIAGO Agent 366 W. TAFT VINELAND RD, ORLANDO, FL, 32824

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000122399 HIGH SOCCER ACADEMY ACTIVE 2023-10-03 2028-12-31 - 366 W TAFT VINELAND RD, ORLANDO, FL, 32824
G15000077870 HIGH SOCCER EXPIRED 2015-07-27 2020-12-31 - 1113 SAWGRAS POINTE DRIVE, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-12 366 W. TAFT VINELAND RD, ORLANDO, FL 32824 -
CHANGE OF MAILING ADDRESS 2018-03-12 366 W. TAFT VINELAND RD, ORLANDO, FL 32824 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-12 366 W. TAFT VINELAND RD, ORLANDO, FL 32824 -
LC AMENDMENT 2016-08-25 - -
REGISTERED AGENT NAME CHANGED 2016-08-25 CUCCI, THIAGO -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-01
LC Amendment 2016-08-25
ANNUAL REPORT 2016-04-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State