Search icon

TWO FLORIDA BROTHERS LLC - Florida Company Profile

Company Details

Entity Name: TWO FLORIDA BROTHERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TWO FLORIDA BROTHERS 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: 20 Aug 2018 (7 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: L18000199053
FEI/EIN Number 83-1634425

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

Address: 459 brandon town center dr, brandon, FL, 33511, US
Mail Address: 2411 W STROUD AVE, APT 4, TAMPA, FL, 33629, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAHIRAJ DRITAN Authorized Member 2411 W STROUD AVE APT 4, TAMPA, FL, 33629
TAHIRAJ GENTI Authorized Member 2411 W STROUD AVE APT 4, TAMPA, FL, 33629
TAHIRAJ DRITAN Agent 2411 W STROUD AVE, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-19 459 brandon town center dr, #829, brandon, FL 33511 -
REINSTATEMENT 2020-01-29 - -
CHANGE OF MAILING ADDRESS 2020-01-29 459 brandon town center dr, #829, brandon, FL 33511 -
REGISTERED AGENT NAME CHANGED 2020-01-29 TAHIRAJ, DRITAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC NAME CHANGE 2018-09-21 TWO FLORIDA BROTHERS LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000068205 ACTIVE 1000000943654 PINELLAS 2023-02-09 2043-02-15 $ 2,128.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000643308 ACTIVE 1000000910293 PINELLAS 2021-12-09 2041-12-15 $ 7,651.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000038061 ACTIVE 1000000874287 PINELLAS 2021-01-22 2041-01-27 $ 1,636.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000524064 TERMINATED 1000000835760 PINELLAS 2019-07-29 2039-07-31 $ 260.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2021-04-25
REINSTATEMENT 2020-01-29
LC Name Change 2018-09-21
Florida Limited Liability 2018-08-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State