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