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