Search icon

TWELVE-O-TWO, LIMITED LIABILITY COMPANY - Florida Company Profile

Company Details

Entity Name: TWELVE-O-TWO, LIMITED LIABILITY COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TWELVE-O-TWO, LIMITED LIABILITY COMPANY 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Jan 1997 (28 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L97000000041
FEI/EIN Number 383468548

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

Address: 440 SEAVIEW COURT, MARCO ISLAND, FL, 34146
Mail Address: 290 SUNCREST COURT, GRANDVILLE, MI, 49418
ZIP code: 34146
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KISSCORNI EDWARD S Managing Member 290 SUNCREST COURT, GRANDVILLE, MI, 49418
MORRIS WILLIAM GEsq. Agent 247 N. COLLIER BLVD., MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-01 247 N. COLLIER BLVD., SUITE 202, MARCO ISLAND, FL 34145 -
REGISTERED AGENT NAME CHANGED 2017-02-01 MORRIS, WILLIAM G, Esq. -
CHANGE OF MAILING ADDRESS 2011-05-04 440 SEAVIEW COURT, MARCO ISLAND, FL 34146 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-10 440 SEAVIEW COURT, MARCO ISLAND, FL 34146 -
REINSTATEMENT 2000-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-05-04
ANNUAL REPORT 2010-04-10
ANNUAL REPORT 2009-03-15
ANNUAL REPORT 2008-03-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State