Entity Name: | TWIRLY TOES TRUCKSHOP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 10 Mar 2016 (9 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L16000050440 |
FEI/EIN Number | 81-1770658 |
Address: | 460 n ronald reagan blvd, longwood, FL, 32750, US |
Mail Address: | 460 n ronald reagan blvd, longwood, FL, 32750, US |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRATT PAULA E | Agent | 401 WEST FAIRBANKS AVE, WINTER PARK, FL, 32789 |
Name | Role | Address |
---|---|---|
PRATT PAULA E | Manager | 401 WEST FAIRBANKS AVE, WINTER PARK, FL, 32789 |
Name | Role | Address |
---|---|---|
PRATT R.B. | Authorized Member | 401 WEST FAIRBANKS AVE, WINTER PARK, FL, 32789 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000074402 | THE COMPANY COLLECTION | ACTIVE | 2020-06-30 | 2025-12-31 | No data | 460 NORTH RONALD REAGAN BLVD, #124, LONGWOOD, FL, 32750 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 460 n ronald reagan blvd, #124, longwood, FL 32750 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-27 | 460 n ronald reagan blvd, #124, longwood, FL 32750 | No data |
LC AMENDMENT | 2016-06-08 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000388508 | TERMINATED | 1000000895511 | ORANGE | 2021-07-21 | 2041-08-04 | $ 2,232.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-30 |
LC Amendment | 2016-06-08 |
Florida Limited Liability | 2016-03-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State