Search icon

THE TWISTED CHOPSTICK, LLC - Florida Company Profile

Company Details

Entity Name: THE TWISTED CHOPSTICK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE TWISTED CHOPSTICK, 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: 16 Nov 2016 (8 years ago)
Date of dissolution: 26 Mar 2019 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 26 Mar 2019 (6 years ago)
Document Number: L16000209434
FEI/EIN Number 81-4408197

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

Address: 442 E new york ave, DELAND, FL, 32720, US
Mail Address: 104 Big pine key blvd, DELAND, FL, 32720, US
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CURTIS JEOFFREY Manager 104 big pine key blvd, DELAND, FL, 32720
Curtis Jeoffrey Agent 442 E new york ave, DELAND, FL, 32720

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000066249 BUDDHA BOWLS EXPIRED 2018-06-07 2023-12-31 - 111 H EAST VILLA CAPRI CIRCLE, DELAND, FL, 32720

Events

Event Type Filed Date Value Description
CONVERSION 2019-03-26 - CONVERSION MEMBER. RESULTING CORPORATION WAS P19000025112. CONVERSION NUMBER 300000191353
CHANGE OF MAILING ADDRESS 2019-02-07 442 E new york ave, DELAND, FL 32720 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-17 442 E new york ave, DELAND, FL 32720 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-17 442 E new york ave, DELAND, FL 32720 -
REGISTERED AGENT NAME CHANGED 2017-04-21 Curtis, Jeoffrey -

Documents

Name Date
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-21
Florida Limited Liability 2016-11-16

Date of last update: 02 May 2025

Sources: Florida Department of State