Search icon

H.T.T. L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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