Search icon

T AND T FUNDING, LLC - Florida Company Profile

Company Details

Entity Name: T AND T FUNDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

T AND T FUNDING, 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: 18 Dec 2008 (16 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L08000115316
FEI/EIN Number 263896148

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

Address: 10155 N. Lake DR., Largo, FL, 33773, US
Mail Address: 10155 N. Lake DR., Largo, FL, 33773, US
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Carcary Shaun auth 2935, Tampa, FL, 33611
PRESCOTT GARY R Agent 10155 N. Lake Dr., Largo, FL, 33773

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000018546 REALTY BUY DESIGN EXPIRED 2015-02-20 2020-12-31 - P.O. BOX 130728, TAMPA, FL, 33611
G12000077808 T AND T REALTY EXPIRED 2012-08-06 2017-12-31 - 2200 1ST AVE S, ST PETERSBURG, FL, 33712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2019-01-08 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 10155 N. Lake DR., Largo, FL 33773 -
CHANGE OF MAILING ADDRESS 2017-04-26 10155 N. Lake DR., Largo, FL 33773 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 10155 N. Lake Dr., Largo, FL 33773 -

Documents

Name Date
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-25
LC Amendment 2019-01-08
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State