Search icon

LTA INTERNATIONAL GLOBAL SERVICES LLC - Florida Company Profile

Company Details

Entity Name: LTA INTERNATIONAL GLOBAL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LTA INTERNATIONAL GLOBAL SERVICES 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: 08 May 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L08000046557
FEI/EIN Number 262698969

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

Address: 100 3rd St S, ST PETERSBURG, FL, 33701, US
Mail Address: 100 3rd St S, ST PETERSBURG, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOMLINSON LOYD A Manager 1910 ILLINOIS AVE NE, ST PETERSBURG, FL, 33703
DELANO G. KRISTIN Agent 360 CENTRAL AVE STE 1560, ST PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-01 100 3rd St S, Suite 100, ST PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2016-02-01 100 3rd St S, Suite 100, ST PETERSBURG, FL 33701 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000247811 ACTIVE 1000000889215 PINELLAS 2021-05-17 2041-05-19 $ 4,170.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000160139 ACTIVE 20-003874-CI PINELLAS COUNTY CIRCUIT COURT 2021-03-31 2026-04-08 $21,843,694.40 WELLS FARGO BANK, N.A., 90 SOUTH 7TH STREET, 16TH FLOOR, MINNEAPOLIS, MINNESOTA 55402-3903

Court Cases

Title Case Number Docket Date Status
LOYD A. TOMLINSON, I I VS WELLS FARGO BANK NATIONAL ASSOCIATION, ET AL 2D2020-2762 2020-09-21 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2020CA003874XXCICI

Parties

Name LOYD A. TOMLINSON, I I
Role Appellant
Status Active
Representations TIMOTHY W. WEBER, ESQ., KYLE D. BASS, ESQ.
Name LOYD A. THOMLINSON
Role Appellee
Status Active
Name LTA INTERNATIONAL GLOBAL SERVICES LLC
Role Appellee
Status Active
Name WELLS FARGO BANK NATIONAL ASSOCIATION
Role Appellee
Status Active
Representations DONALD R. KIRK, ESQ., JOSEPH H. LANG, JR., ESQ., NOEL R. BOEKE, ESQ., JOURDAN R. HAYNES, ESQ.
Name HON. WILLIAM DOUGLAS BAIRD
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-12-21
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-12-21
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-12-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of LOYD A. TOMLINSON, I I
Docket Date 2020-11-25
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ The parties' joint motions for relinquishment of jurisdiction to the trial court in this appeal and the appeal in case number 2D20-2848 are granted and jurisdiction is relinquished to the trial court for a period of 45 days to accomplish the purpose stated in the motions. The parties are directed to provide the court with a status report or a notice of voluntary dismissal at the conclusion of the relinquishment period.
Docket Date 2020-10-29
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of WELLS FARGO BANK NATIONAL ASSOCIATION
Docket Date 2020-10-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of LOYD A. TOMLINSON, I I
Docket Date 2020-10-14
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of LOYD A. TOMLINSON, I I
Docket Date 2020-10-09
Type Order
Subtype Order on Motion to Consolidate
Description Grant Mot to Consolidate Traveling Together-75c ~ Appeal 2D20-2848 will proceed as a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. Appellant's motion to treat appeals as related and set common briefing schedule filed in appeal 2D20-2762 is granted as follows. Appeal numbers 2D20-2762 and 2D20-2848 will travel together. Subsequent filings, including motions, briefs, and appendices, shall be filed in each case and shall contain the appropriate appeal number. In briefing each appeal, the parties may cite the appendices in the corresponding appeal, provided that they do so in a manner that identifies to which appendix they are citing. The cases are not otherwise consolidated at this time. The appellant in each appeal shall serve the initial brief by October 14, 2020.
Docket Date 2020-10-06
Type Motions Other
Subtype Motion For Cases to Travel Together
Description Motion For Cases to Travel Together ~ APPELLANT'S UNOPPOSED MOTION TO TREAT APPEALS AS RELATED ANDSET COMMON BRIEFING SCHEDULE
On Behalf Of LOYD A. TOMLINSON, I I
Docket Date 2020-09-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of LOYD A. TOMLINSON, I I
Docket Date 2020-09-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of LOYD A. TOMLINSON, I I
Docket Date 2020-09-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-09-21
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty

Documents

Name Date
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-05-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4855717707 2020-05-01 0455 PPP 100 3RD ST S STE 100, SAINT PETERSBURG, FL, 33701
Loan Status Date 2021-12-16
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117728
Loan Approval Amount (current) 117728
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT PETERSBURG, PINELLAS, FL, 33701-0001
Project Congressional District FL-13
Number of Employees 15
NAICS code 424210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Mar 2025

Sources: Florida Department of State