Entity Name: | TWINTROUBLE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 01 Aug 2014 (11 years ago) |
Document Number: | P14000064388 |
FEI/EIN Number | 47-1508458 |
Address: | 7413 jessamine dr, lakeland, FL, 33810, US |
Mail Address: | 7413 jessamine dr, lakeland, FL, 33810, US |
ZIP code: | 33810 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VELEZ HERNAN | Agent | 5414 LUNN ROAD, LAKELAND, FL, 33811 |
Name | Role | Address |
---|---|---|
CASTILLO WALLI | Director | 7413 jessamine dr lakeland, fl, lakeland flo, FL, 33810 |
Name | Role | Address |
---|---|---|
CASTILLO WALLI | President | 7413 jessamine dr lakeland, fl, lakeland flo, FL, 33810 |
Name | Role | Address |
---|---|---|
CASTILLO WALLI | Secretary | 7413 jessamine dr lakeland, fl, lakeland flo, FL, 33810 |
Name | Role | Address |
---|---|---|
CASTILLO WALLI | Treasurer | 7413 jessamine dr lakeland, fl, lakeland flo, FL, 33810 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000100159 | DIVINE CLEAN CARPET CLEANING | ACTIVE | 2023-08-27 | 2028-12-31 | No data | 7413 JESSAMINE DR, LAKELAND FLO, FL, 33810 |
G20000086850 | FAB5 FIRE SERVICES | ACTIVE | 2020-07-22 | 2025-12-31 | No data | 2279 LAUREL BLOSSOM CIRCLE, OCOEE, FL, 34761 |
G19000095587 | SMILES BY BEA | EXPIRED | 2019-08-29 | 2024-12-31 | No data | 1746 EAST SILVER STAR RD, SUITE #279, OCOEE, FL, 34761 |
G17000058902 | ORANGE COUNTY DRYMASTER | EXPIRED | 2017-05-26 | 2022-12-31 | No data | 2328 SOUTH KIRKMAN ROAD, ORLANDO, FL, 32811 |
G14000107908 | PHILLY CONNECTION | EXPIRED | 2014-10-24 | 2019-12-31 | No data | 2328 S KIRKMAN RD STE 101, ORLANDO, FL, 32811 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-03 | 7413 jessamine dr, lakeland, FL 33810 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-03 | 7413 jessamine dr, lakeland, FL 33810 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-09-23 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State