Entity Name: | T AND T FUNDING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 18 Dec 2008 (16 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L08000115316 |
FEI/EIN Number | 263896148 |
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 |
---|---|---|
PRESCOTT GARY R | Agent | 10155 N. Lake Dr., Largo, FL, 33773 |
Name | Role | Address |
---|---|---|
Carcary Shaun | auth | 2935, Tampa, FL, 33611 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000018546 | REALTY BUY DESIGN | EXPIRED | 2015-02-20 | 2020-12-31 | No data | P.O. BOX 130728, TAMPA, FL, 33611 |
G12000077808 | T AND T REALTY | EXPIRED | 2012-08-06 | 2017-12-31 | No data | 2200 1ST AVE S, ST PETERSBURG, FL, 33712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
LC AMENDMENT | 2019-01-08 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-26 | 10155 N. Lake DR., Largo, FL 33773 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-26 | 10155 N. Lake DR., Largo, FL 33773 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-30 | 10155 N. Lake Dr., Largo, FL 33773 | No data |
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 Feb 2025
Sources: Florida Department of State