Search icon

TTFP ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: TTFP ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TTFP ENTERPRISES, 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: 06 Jun 2003 (22 years ago)
Date of dissolution: 29 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Mar 2022 (3 years ago)
Document Number: L03000020506
FEI/EIN Number 141886390

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

Address: 13311 NORTH 56TH STREET, TAMPA, FL, 33617
Mail Address: 13311 N. 56TH STREET, TAMPA, FL, 33617
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS GEORGE R Managing Member 13311 N. 56TH STREET, TAMPA, FL, 33617
MALIBIRAN FREDERICK M Managing Member 13311 N. 56TH STREET, TAMPA, FL, 33617
DAVIS GEORGE R Agent 13311 N 56TH ST, TAMPA, FL, 33617

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-29 - -
REGISTERED AGENT NAME CHANGED 2009-02-06 DAVIS, GEORGE RDO -
REGISTERED AGENT ADDRESS CHANGED 2009-02-06 13311 N 56TH ST, TAMPA, FL 33617 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-27 13311 NORTH 56TH STREET, TAMPA, FL 33617 -
CHANGE OF MAILING ADDRESS 2004-04-27 13311 NORTH 56TH STREET, TAMPA, FL 33617 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-29
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State