Search icon

T & T HOUSE MOVING AND HEAVY RIGGING, LLC

Company Details

Entity Name: T & T HOUSE MOVING AND HEAVY RIGGING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Jun 2006 (19 years ago)
Last Event: LC ARTICLE OF CORRECTION
Event Date Filed: 28 Jun 2006 (19 years ago)
Document Number: L06000059140
FEI/EIN Number 134336467
Address: 3830 B.E. STARLING ROAD, GREEN COVE SPRINGS, FL, 32043, US
Mail Address: 3830 B.E. STARLING ROAD, GREEN COVE SPRINGS, FL, 32043, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
LARUE CYNTHIA A Agent 3830 BE STARTLING ROAD, GREEN COVE SPRINGS, FL, 32043

Auth

Name Role Address
LARUE TIMOTHY C Auth 3830 B. E. STARLING ROAD, GREEN COVE SPRINGS, FL, 32043
Mason Melissa A Auth 730 North State Road 21, Melrose, FL, 32666

Manager

Name Role Address
LARUE CYNTHIA A Manager 3830 B. E. STARLING ROAD, GREEN COVE SPRINGS, FL, 32043
LARUE TIMOTHY P Manager 3831 B E Starling Road, GREEN COVE SPRINGS, FL, 32043

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000073931 MARINE CS/CONSTRUCTION SERVICES EXPIRED 2017-07-10 2022-12-31 No data 3830 B E STARLING ROAD, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-04-12 3830 B.E. STARLING ROAD, GREEN COVE SPRINGS, FL 32043 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-12 3830 BE STARTLING ROAD, GREEN COVE SPRINGS, FL 32043 No data
REGISTERED AGENT NAME CHANGED 2017-04-27 LARUE, CYNTHIA A No data
CHANGE OF PRINCIPAL ADDRESS 2015-05-01 3830 B.E. STARLING ROAD, GREEN COVE SPRINGS, FL 32043 No data
LC ARTICLE OF CORRECTION 2006-06-28 No data No data
LC ARTICLE OF CORR- ECTION/NAME CHANGE 2006-06-26 T & T HOUSE MOVING AND HEAVY RIGGING, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3692377309 2020-04-29 0491 PPP 3830 B E STARLING Road, GREEN COVE SPRINGS, FL, 32043-4801
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48750
Loan Approval Amount (current) 48750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREEN COVE SPRINGS, CLAY, FL, 32043-4801
Project Congressional District FL-04
Number of Employees 5
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48564.96
Forgiveness Paid Date 2021-02-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State