Search icon

T & T CONSTRUCTION AND ENTERPRISE LLC - Florida Company Profile

Company Details

Entity Name: T & T CONSTRUCTION AND ENTERPRISE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

T & T CONSTRUCTION AND ENTERPRISE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Apr 2005 (20 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 16 Jan 2024 (a year ago)
Document Number: L05000037108
FEI/EIN Number 680605016

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

Address: 335 PAT THOMAS PARKWAY, QUINCY, FL, 32351, US
Mail Address: POST OFFICE 837, QUINCY, FL, 32353, US
ZIP code: 32351
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURRAY LATASHA T Manager POST OFFICE 837, QUINCY, FL, 32353
MURRAY JR NOAH Manager POST OFFICE BOX 837, QUINCY, FL, 32353
MURRAY LATASHA T Agent 335 PAT THOMAS PARKWAY, QUINCY, FL, 32351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000009626 SEA BOARD CONSTRUCTION & REAL ESTATE GROUP ACTIVE 2024-01-17 2029-12-31 - PO BOX 837, QUINCY, FL, 32353

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2025-04-08 - -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 335 PAT THOMAS PARKWAY, QUINCY, FL 32351 -
LC NAME CHANGE 2024-01-16 T & T CONSTRUCTION AND ENTERPRISE LLC -
CHANGE OF PRINCIPAL ADDRESS 2023-12-28 335 PAT THOMAS PARKWAY, QUINCY, FL 32351 -
LC AMENDMENT AND NAME CHANGE 2023-12-28 SEA BOARD CONSTRUCTION & REAL ESTATE GROUP, LLC -
CHANGE OF MAILING ADDRESS 2023-12-28 335 PAT THOMAS PARKWAY, QUINCY, FL 32351 -
LC AMENDMENT 2022-02-18 - -
LC AMENDMENT 2014-07-22 - -
LC AMENDMENT AND NAME CHANGE 2012-07-09 T & T CONSTRUCTION AND ENTERPRISE, LLC -
LC NAME CHANGE 2008-04-25 NOAH & TEE CONSTRUCTION AND DEVELOPMENT, L.L.C. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000549809 TERMINATED 1000000478275 GADSDEN 2013-02-27 2023-03-06 $ 4,022.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692
J11000790464 LAPSED 2011-CA-387 LEON COUNTY COURT 2011-11-28 2016-12-05 $82,198.16 CAPITAL CITY BANK, P.O. BOX 900, TALLAHASSEE, FLA 32302
J10000960762 LAPSED 09000975CCA GADSDEN COUNTY 2010-07-30 2015-10-04 $10,120.28 MILLS WELL DRILLING, INC., 5355 TOWER ROAD, TALLAHASSEE, FLORIDA 32303
J09002236635 LAPSED 09000544CCA COUNTY COURT GADSDEN COUNTY 2009-11-24 2014-12-11 $7,244.89 PROBUILD SOUTH LLC, HOPE LUMBER & SUPPLY CO., 1369 BLOUNTSTOWN HIGHWAY, TALLAHASSEE, FL 32304

Documents

Name Date
ANNUAL REPORT 2024-04-30
LC Name Change 2024-01-16
LC Amendment and Name Change 2023-12-28
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-30
LC Amendment 2022-02-18
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9794927709 2020-05-01 0491 PPP 14705 Main Street, Gretna, FL, 32332-4022
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6196.87
Loan Approval Amount (current) 6196.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Gretna, GADSDEN, FL, 32332-4022
Project Congressional District FL-02
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6273.44
Forgiveness Paid Date 2021-07-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State