Search icon

TRUE DOUBLE TWO, LLC - Florida Company Profile

Company Details

Entity Name: TRUE DOUBLE TWO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRUE DOUBLE TWO, 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: 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: 23 Apr 1999 (26 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L99000002303
FEI/EIN Number 593582969

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

Mail Address: 7122 PELICAN ISLAND DRIVE, TAMPA, FL, 33634, US
Address: 7122 PELICAN ISLAND DRIVE, TAMPA, FL, 33634
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHELLDORF THOMAS A Manager 7122 PELICAN ISLAND DRIVE, TAMPA, FL, 33634
TERENZI TERENZI M Manager 7122 PELICAN ISLAND DRIVE, TAMPA, FL, 33634
TERENZI TERENCE Agent 7122 PELICAN ISLAND DRIVE, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2015-04-26 7122 PELICAN ISLAND DRIVE, TAMPA, FL 33634 -
CHANGE OF PRINCIPAL ADDRESS 2008-02-27 7122 PELICAN ISLAND DRIVE, TAMPA, FL 33634 -
REGISTERED AGENT ADDRESS CHANGED 2008-02-27 7122 PELICAN ISLAND DRIVE, TAMPA, FL 33634 -
REGISTERED AGENT NAME CHANGED 2007-01-09 TERENZI, TERENCE -

Documents

Name Date
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-02-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State