Entity Name: | 2022 HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 14 Jan 2019 (6 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 01 Aug 2019 (6 years ago) |
Document Number: | L19000014275 |
FEI/EIN Number | 83-3248892 |
Address: | 10175 Brocksport Circle, Gotha, FL, 34734, US |
Mail Address: | 10175 Brocksport Circle, Gotha, FL, 34734, US |
ZIP code: | 34734 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSENSTEIN NATHAN | Agent | 10175 Brocksport Circle, Gotha, FL, 34734 |
Name | Role | Address |
---|---|---|
ROSENSTEIN NATHAN | Manager | 10175 Brocksport Circle, Gotha, FL, 34734 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000135568 | TWENTYTWO & BRAND | ACTIVE | 2022-10-31 | 2027-12-31 | No data | 12971 WESTSIDE VILLAGE LOOP, WINDERMERE, FL, 34786 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-31 | 10175 Brocksport Circle, Gotha, FL 34734 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-11-09 | 10175 Brocksport Circle, Gotha, FL 34734 | No data |
CHANGE OF MAILING ADDRESS | 2023-11-09 | 10175 Brocksport Circle, Gotha, FL 34734 | No data |
LC AMENDMENT | 2019-08-01 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-08-01 | ROSENSTEIN, NATHAN | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-05-10 |
LC Amendment | 2019-08-01 |
Florida Limited Liability | 2019-01-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State