Search icon

TWO TWENTY SIX INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: TWO TWENTY SIX INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TWO TWENTY SIX INVESTMENTS 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: 23 Jul 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Mar 2024 (a year ago)
Document Number: L18000176376
FEI/EIN Number 83-1336826

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

Address: 2961 Herschel Street, JACKSONVILLE, FL, 32205, US
Mail Address: 2961 Herschel Street, JACKSONVILLE, FL, 32205, US
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHEIB DIANA W Authorized Member 25 N MARKET ST., JACKSONVILLE, FL, 32202
SCUDELETTI MARCO Authorized Member 25 N MARKET ST., JACKSONVILLE, FL, 32202
SCHEIB DIANA W Manager 25 N MARKET ST., JACKSONVILLE, FL, 32202
SCUDELETTI MARCO Manager 25 N MARKET ST., JACKSONVILLE, FL, 32202
SCHEIB TRACY K Manager 25 N MARKET ST., JACKSONVILLE, FL, 32202
BOB PARRISH CPA, P.C. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-11 2961 Herschel Street, JACKSONVILLE, FL 32205 -
CHANGE OF MAILING ADDRESS 2024-03-11 2961 Herschel Street, JACKSONVILLE, FL 32205 -
REINSTATEMENT 2024-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC STMNT OF AUTHORITY 2023-09-07 - -
REGISTERED AGENT ADDRESS CHANGED 2022-08-03 5370 Gulf of Mexico Drive, Suite 205, Longboat Key, FL 34228 -
REINSTATEMENT 2022-08-03 - -
REGISTERED AGENT NAME CHANGED 2022-08-03 Bob Parrish CPA, P. C. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-03-11
CORLCAUTH 2023-09-07
REINSTATEMENT 2022-08-03
Florida Limited Liability 2018-07-23

Date of last update: 02 May 2025

Sources: Florida Department of State