Entity Name: | TT HERITAGE REALTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 17 Sep 2009 (15 years ago) |
Last Event: | LC AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 27 Oct 2009 (15 years ago) |
Document Number: | L09000090146 |
FEI/EIN Number | 271015455 |
Address: | 951 Yamato Rd., 210, Boca Raton, FL, 33431, US |
Mail Address: | 951 Yamato Rd., 210, Boca Raton, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300O1L2YPNA35E783 | L09000090146 | US-FL | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O MP Financial, 1880 North Congress Avenue, Suite 215, Boynton Beach, US-FL, US, 33426 |
Headquarters | 1880 North Congress Avenue, Suite 215, Boynton Beach, US-FL, US, 33426 |
Registration details
Registration Date | 2013-10-30 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2014-10-28 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | L09000090146 |
Name | Role | Address |
---|---|---|
Debbie Eisenberg | Agent | 951 Yamato Rd., Boca Raton, FL, 33431 |
Name | Role | Address |
---|---|---|
EISENBERG DEBBIE | Manager | 951 Yamato Rd., Boca Raton, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-27 | Debbie, Eisenberg | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-18 | 951 Yamato Rd., 210, Boca Raton, FL 33431 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-18 | 951 Yamato Rd., 210, Boca Raton, FL 33431 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-18 | 951 Yamato Rd., 210, Boca Raton, FL 33431 | No data |
LC AMENDED AND RESTATED ARTICLES | 2009-10-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-17 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State