Entity Name: | N T AND T, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
N T AND T, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 18 Dec 2008 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Feb 2020 (5 years ago) |
Document Number: | L08000115443 |
FEI/EIN Number |
27-3278804
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1051 HILLSBORO MILE, HILLSBORO, FL, 33062, US |
Mail Address: | 7671 SAN MATEO DRIVE E, BOCA RATON, FL, 33433, US |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FARAG ATEF | Manager | 1051 HILLSBORO MILE, HILLSBORO, FL, 33062 |
MICHAELI LIORA | Manager | 1051 HILLSBORO MILE, HILLSBORO, FL, 33062 |
Farag Atef | Agent | 1051 HILLSBORO MILE, HILLSBORO, FL, 33062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-22 | 1051 HILLSBORO MILE, 709E, HILLSBORO, FL 33062 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-22 | 1051 HILLSBORO MILE, 709E, HILLSBORO, FL 33062 | - |
CHANGE OF MAILING ADDRESS | 2021-09-28 | 1051 HILLSBORO MILE, 709E, HILLSBORO, FL 33062 | - |
REINSTATEMENT | 2020-02-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-03-31 | Farag, Atef | - |
LC AMENDMENT | 2009-01-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-06 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-01-08 |
REINSTATEMENT | 2020-02-12 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-06-25 |
ANNUAL REPORT | 2016-03-20 |
ANNUAL REPORT | 2015-01-17 |
ANNUAL REPORT | 2014-03-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State