Search icon

TWO MEATBALLS CAPE CORAL, LLC - Florida Company Profile

Company Details

Entity Name: TWO MEATBALLS CAPE CORAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TWO MEATBALLS CAPE CORAL, 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: 15 Jan 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Jun 2019 (6 years ago)
Document Number: L19000017173
FEI/EIN Number 83-3296259

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

Mail Address: 8880 Gladiolus Dr, 101, Ft Myers, FL, 33908, US
Address: 1403 Cape Coral Pkwy East, Cape Coral, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSSO FRANCO Manager 12487 BARRINGTON COURT, FORT MYERS, FL, 33908
ENTSMINGER WAYNE Manager 15870 OLD WEDGEWOOD COURT, FORT MYERS, FL, 33908
Russo Franco Agent 8880 Gladiolus Dr, Ft Myers, FL, 33908

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000046594 TWO MEATBALLS IN THE KITCHEN ACTIVE 2020-04-28 2025-12-31 - 12487 BARRINGTON CT, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-07 1403 Cape Coral Pkwy East, Cape Coral, FL 33904 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 8880 Gladiolus Dr, 101, Ft Myers, FL 33908 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-03 1403 Cape Coral Pkwy East, Cape Coral, FL 33904 -
REGISTERED AGENT NAME CHANGED 2021-01-30 Russo, Franco -
LC AMENDMENT 2019-06-21 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-06-29
LC Amendment 2019-06-21
Florida Limited Liability 2019-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State