Search icon

TW CON, LLC - Florida Company Profile

Company Details

Entity Name: TW CON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TW CON, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Mar 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 May 2022 (3 years ago)
Document Number: L18000073479
FEI/EIN Number 82-4943623

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

Mail Address: 10 FAIRWAY DRIVE, DEERFIELD BEACH, FL, 33441, US
Address: 1801 WEST HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
U PIZZA FRANCHISING LLC Member 1801 WEST HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442
GIGLIO JOSE ROBERTO Member 1801 WEST HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442
CEZAR GIGLIO PEDRO Manager 1801 WEST HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442
CAMELO FAVARETTI TIAGO Member 1801 WEST HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442
RS ACCOUNTING AND TAX SERVICES INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-27 1801 WEST HILLSBORO BLVD, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2023-09-27 1801 WEST HILLSBORO BLVD, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 2023-09-27 RS ACCOUNTING AND TAX SERVICES INC -
REGISTERED AGENT ADDRESS CHANGED 2023-09-27 10 FAIRWAY DRIVE, STE 306, DEERFIELD BEACH, FL 33441 -
LC AMENDMENT 2022-05-25 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
AMENDED ANNUAL REPORT 2023-11-13
AMENDED ANNUAL REPORT 2023-09-27
ANNUAL REPORT 2023-04-25
LC Amendment 2022-05-25
AMENDED ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State