Search icon

2%PRESENTS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Documents

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