Search icon

TTB, L.L.C. - Florida Company Profile

Company Details

Entity Name: TTB, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TTB, 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: 10 Feb 2004 (21 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L04000010883
FEI/EIN Number 200808946

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

Address: 240 NORTH COLLIER BLVD., APT D-4, MARCO ISLAND, FL, 34145
Mail Address: 500 SOUTH FRONT STREET, SUITE 200, COLUMBUS, OH, 43215
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JARRETT BARRY Managing Member 240 NORTH COLLIER BLVD., APT. D-4, MARCO ISLAND, FL, 34145
MANEY THOMAS J Managing Member 92 NORTHWOOD BLVD., SUITE B-2, COLUMBUS, OH, 43235
TRIMBLE THOMAS W Managing Member 500 SOUTH FRONT STREET SUITE 200, COLUMBUS, OH, 43215
Trimble Thomas W Agent 240 NORTH COLLIER BLVD., MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2013-04-12 Trimble, Thomas W. -
REGISTERED AGENT ADDRESS CHANGED 2013-04-12 240 NORTH COLLIER BLVD., APT D-4, MARCO ISLAND, FL 34145 -
CHANGE OF PRINCIPAL ADDRESS 2012-09-19 240 NORTH COLLIER BLVD., APT D-4, MARCO ISLAND, FL 34145 -
CHANGE OF MAILING ADDRESS 2009-02-10 240 NORTH COLLIER BLVD., APT D-4, MARCO ISLAND, FL 34145 -

Documents

Name Date
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-09-19
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-02-10
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-05-24
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-09-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State