Search icon

TWO BROOKLYNITES, LLC - Florida Company Profile

Company Details

Entity Name: TWO BROOKLYNITES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TWO BROOKLYNITES, 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: 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: 29 Aug 2016 (9 years ago)
Date of dissolution: 05 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Mar 2024 (a year ago)
Document Number: L16000162099
FEI/EIN Number 81-3900216

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

Address: 215 S. OLIVE AVE, SUITE 107, WEST PALM BEACH, FL, 33401
Mail Address: 215 S. OLIVE AVE, SUITE 107, WEST PALM BEACH, FL, 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDEN ADAM Manager 7742 OAK GROVE CIRCLE, LAKE WORTH, FL, 33467
Seidman Neil Manager 4698 Sanctuary Lane, Boca Raton, FL, 33431
SEIDMAN NEIL Agent 4698 Sanctuary Lane, Boca Raton, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000031398 BADA BOOM GUNS ACTIVE 2017-03-24 2027-12-31 - TWO BROOKLYNITES, LLC, 215 S. OLIVE AVE, SUITE 107, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-05 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-23 4698 Sanctuary Lane, Boca Raton, FL 33431 -
LC NAME CHANGE 2017-03-22 TWO BROOKLYNITES, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-22
LC Name Change 2017-03-22
Florida Limited Liability 2016-08-29

Date of last update: 03 Mar 2025

Sources: Florida Department of State