Search icon

TWIN TREES A1A LLC - Florida Company Profile

Company Details

Entity Name: TWIN TREES A1A LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TWIN TREES A1A 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: 14 Apr 2017 (8 years ago)
Date of dissolution: 20 Apr 2022 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 20 Apr 2022 (3 years ago)
Document Number: L17000083891
FEI/EIN Number 82-1180652

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

Address: 9910 ALTERNATE A1A, 701, PALM BEACH GARDENS, FL, 33410, US
Mail Address: 15023 Middle Fairway Drive, Spring Hill, NY, 34609, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rescignano Bonnie J Manager 15023 Middle Fairway Drive, Spring Hill, FL, 34609
RESCIGNANO LOUIS J Manager 15023 Middle Fairway Drive, Spring Hill, NY, 34609
RESCIGNANO LOUIS J Agent 15023 Middle Fairway Drive, Spring Hill, FL, 34609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000061759 TWIN TREES PIZZA EXPIRED 2017-06-05 2022-12-31 - 9910 ALT A1A, SUITE 701, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-04-20 - -
CHANGE OF MAILING ADDRESS 2021-02-01 9910 ALTERNATE A1A, 701, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 15023 Middle Fairway Drive, Spring Hill, FL 34609 -
LC DISSOCIATION MEM 2017-11-20 - -

Documents

Name Date
LC Voluntary Dissolution 2022-04-20
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-01-09
CORLCDSMEM 2017-11-20
Florida Limited Liability 2017-04-14

Date of last update: 01 May 2025

Sources: Florida Department of State