Search icon

TWINTROUBLE INC.

Company Details

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

Agent

Name Role Address
VELEZ HERNAN Agent 5414 LUNN ROAD, LAKELAND, FL, 33811

Director

Name Role Address
CASTILLO WALLI Director 7413 jessamine dr lakeland, fl, lakeland flo, FL, 33810

President

Name Role Address
CASTILLO WALLI President 7413 jessamine dr lakeland, fl, lakeland flo, FL, 33810

Secretary

Name Role Address
CASTILLO WALLI Secretary 7413 jessamine dr lakeland, fl, lakeland flo, FL, 33810

Treasurer

Name Role Address
CASTILLO WALLI Treasurer 7413 jessamine dr lakeland, fl, lakeland flo, FL, 33810

Fictitious Names

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

Events

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

Documents

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