Search icon

TWELVE PRACTICES, LLC - Florida Company Profile

Company Details

Entity Name: TWELVE PRACTICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TWELVE PRACTICES, 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: 14 Nov 2019 (5 years ago)
Last Event: LC REVOCATION OF DISSOLUTION
Event Date Filed: 10 May 2021 (4 years ago)
Document Number: L19000284134
FEI/EIN Number 84-4008105

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

Address: 337 Tecumseh Road, Syracuse, NY, 13224, US
Mail Address: 337 Tecumseh Road, Syracuse, NY, 13224, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent -
BAUER DANIEL Manager 337 Tecumseh Road, Syracuse, NY, 13224

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000033968 BETTER LEADERS BETTER SCHOOLS ACTIVE 2023-03-14 2028-12-31 - 337 TECUMSEH ROAD, SYRACUSE, NY, 13224
G23000033976 RUCKUS MAKER MEDIA ACTIVE 2023-03-14 2028-12-31 - 337 TECUMSEH ROAD, SYRACUSE, NY, 13224

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
REGISTERED AGENT NAME CHANGED 2022-06-27 REGISTERED AGENT SOLUTIONS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2021-09-02 337 Tecumseh Road, Syracuse, NY 13224 -
CHANGE OF MAILING ADDRESS 2021-09-02 337 Tecumseh Road, Syracuse, NY 13224 -
LC REVOCATION OF DISSOLUTION 2021-05-10 - -
VOLUNTARY DISSOLUTION 2021-04-13 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-31
Reg. Agent Change 2022-06-27
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-09-02
LC Revocation of Dissolution 2021-05-10
VOLUNTARY DISSOLUTION 2021-04-13
ANNUAL REPORT 2020-03-31
Florida Limited Liability 2019-11-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State