Entity Name: | 2%PRESENTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
2%PRESENTS 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. |
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: | 01 Nov 2018 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Feb 2020 (5 years ago) |
Document Number: | L18000256756 |
FEI/EIN Number |
83-2449931
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2115 RIVER OAKS CT, ROCKLEDGE, FL, 32955, US |
Mail Address: | 2115 RIVER OAKS CT, ROCKLEDGE, FL, 32955, US |
ZIP code: | 32955 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KRAUEL SHAWN | Authorized Member | 2115 RIVER OAKS CT, ROCKLEDGE, FL, 32955 |
Krauel Tina | Authorized Member | 2115 RIVER OAKS CT, ROCKLEDGE, FL, 32955 |
Krauel Taylor | Authorized Member | 2115 RIVER OAKS CT, ROCKLEDGE, FL, 32955 |
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000113532 | 2% PRESENTS LLC | ACTIVE | 2020-09-01 | 2025-12-31 | - | 1104 DUNCAN DRIVE, WINTER SPRINGS, FL, 32708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-24 | 2115 RIVER OAKS CT, ROCKLEDGE, FL 32955 | - |
CHANGE OF MAILING ADDRESS | 2023-02-24 | 2115 RIVER OAKS CT, ROCKLEDGE, FL 32955 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-18 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
REINSTATEMENT | 2020-02-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-02-07 | UNITED STATES CORPORATION AGENTS, INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-01-16 |
AMENDED ANNUAL REPORT | 2021-07-07 |
ANNUAL REPORT | 2021-02-04 |
REINSTATEMENT | 2020-02-07 |
Florida Limited Liability | 2018-11-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State