Search icon

TTRC, LLC - Florida Company Profile

Company Details

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

TTRC, 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: 15 Jan 2008 (17 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L08000005031
FEI/EIN Number 770711068

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

Address: 11852 BRUCE B DOWNS BLVD, TAMPA, FL, 33612
Mail Address: 11852 BRUCE B DOWNS BLVD, TAMPA, FL, 33612
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENENDEZ RUDY O Managing Member 14138 STONEGATE DR., TAMPA, FL, 33624
MENENDEZ RUDY Agent 11852 BRUCE B DOWNS BLVD, TAMPA, FL, 33612

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08177700017 PLANET SMOOTHIE EXPIRED 2008-06-25 2013-12-31 - 11852 BRUCE B DOWNS BLVD, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2012-08-15 - -
REGISTERED AGENT NAME CHANGED 2012-08-15 MENENDEZ, RUDY -
REGISTERED AGENT ADDRESS CHANGED 2011-01-04 11852 BRUCE B DOWNS BLVD, TAMPA, FL 33612 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-12 11852 BRUCE B DOWNS BLVD, TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 2009-04-12 11852 BRUCE B DOWNS BLVD, TAMPA, FL 33612 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000400803 TERMINATED 1000000599232 HILLSBOROU 2014-03-20 2024-03-28 $ 362.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2013-01-15
LC Amendment 2012-08-15
CORLCMMRES 2012-08-15
Reg. Agent Resignation 2012-08-15
Reg. Agent Change 2012-08-15
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-04-12
Florida Limited Liability 2008-01-15

Date of last update: 01 May 2025

Sources: Florida Department of State