Entity Name: | H.T.T. L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
H.T.T. L.L.C. 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: |
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: | 31 May 2000 (25 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L00000006277 |
FEI/EIN Number |
900455610
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20189 76th Street, LIVE OAK, FL, 32060, US |
Mail Address: | 20189 76th Street, LIVE OAK, FL, 32060, US |
ZIP code: | 32060 |
County: | Suwannee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOATRIGHT MARCUS K | Managing Member | 20189 76th Street, LIVE OAK, FL, 32060 |
BOATRIGHT MICHAEL L | Managing Member | 14925 COUNTY ROAD 250, LIVE OAK,, FL, 32060 |
Orser Lisa A | Managing Member | 20189 76th Street, LIVE OAK, FL, 32060 |
WELLER THOMAS R | Agent | 23327 N.W. COUNTY ROAD 236, HIGH SPRINGS,, FL, 32643 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-09-19 | 20189 76th Street, LIVE OAK, FL 32060 | - |
CHANGE OF MAILING ADDRESS | 2018-09-19 | 20189 76th Street, LIVE OAK, FL 32060 | - |
LC DISSOCIATION MEM | 2017-08-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-05-01 | WELLER, THOMAS R | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-05-01 | 23327 N.W. COUNTY ROAD 236, SUITE 50, HIGH SPRINGS,, FL 32643 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-05-22 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-09-19 |
CORLCDSMEM | 2017-08-08 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State