Search icon

1 2 TREE LIMITED LIABILITY COMPANY - Florida Company Profile

Company Details

Entity Name: 1 2 TREE LIMITED LIABILITY COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1 2 TREE LIMITED LIABILITY COMPANY 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: 19 Sep 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L17000194136
FEI/EIN Number 82-2825255

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

Address: 5422 garfield rd, DELRAY BEACH, FL, 33484, US
Mail Address: 5422 garfield rd, DELRAY BEACH, FL, 33484, US
ZIP code: 33484
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAM SCHELL Manager 5422 garfield rd, DELRAY BEACH, FL, 33484
La Fevers Patric Manager 5422 garfield rd, DELRAY BEACH, FL, 33484
SCHELL SAM Agent 5422 garfield rd, DELRAY BEACH, FL, 33484

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2019-03-08 5422 garfield rd, DELRAY BEACH, FL 33484 -
REGISTERED AGENT NAME CHANGED 2019-03-08 SCHELL, SAM -
REGISTERED AGENT ADDRESS CHANGED 2019-03-08 5422 garfield rd, DELRAY BEACH, FL 33484 -
REINSTATEMENT 2019-03-08 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-08 5422 garfield rd, DELRAY BEACH, FL 33484 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2021-11-02
ANNUAL REPORT 2020-05-13
REINSTATEMENT 2019-03-08
Florida Limited Liability 2017-09-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State