Search icon

TJT HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: TJT HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TJT HOLDINGS 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: 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: 26 Jun 2009 (16 years ago)
Document Number: L09000062427
FEI/EIN Number 270489016

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

Address: 13014 N Dale Mabry Hwy, #805, tampa, FL, 33618, US
Mail Address: 13014 N Dale Mabry Hwy, #805, tampa, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABRAHAM SUNIL T Managing Member 13014 N Dale Mabry Hwy, tampa, FL, 33618
JOY JELITTA Managing Member 13014 N Dale Mabry Hwy, tampa, FL, 33618
ABRAHAM SUNIL T Agent 13014 N Dale Mabry Hwy, tampa, FL, 33618

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000013050 CARETAKER TRUST EXPIRED 2012-02-07 2017-12-31 - 1040 BAYVIEW DRIVE, SUITE 610, FORT LAUDERDALE, FL, 33304
G10000062670 CENTURY SETTLEMENT SERVICES EXPIRED 2010-07-07 2015-12-31 - 1040 BAYVIEW DRIVE, SUITE 610, FT. LAUDERDALE, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-09 13014 N Dale Mabry Hwy, #805, tampa, FL 33618 -
CHANGE OF MAILING ADDRESS 2023-02-09 13014 N Dale Mabry Hwy, #805, tampa, FL 33618 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-09 13014 N Dale Mabry Hwy, #805, tampa, FL 33618 -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State