Entity Name: | TT II 2804, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TT II 2804, 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: | 15 Mar 2010 (15 years ago) |
Date of dissolution: | 12 Sep 2024 (7 months ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 12 Sep 2024 (7 months ago) |
Document Number: | L10000028896 |
FEI/EIN Number |
990364953
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2750 N.E 185 St., AVENTURA, FL, 33180, US |
Mail Address: | 2750 N.E 185 St., AVENTURA, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AIDENBAUM CLAUDIA M | Manager | 2600 ISLAND BLVD - APT 705, AVENTURA, FL, 33180 |
HALAC EDGAR D | Manager | 2600 ISLAND BLVD - APT 705, AVENTURA, FL, 33180 |
HALAC LEON J | Manager | 2600 ISLAND BLVD - APT 705, AVENTURA, FL, 33180 |
HALAC EDGAR D | Agent | 2600 ISLAND BLVD, AVENTURA, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-09-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-26 | 2750 N.E 185 St., 304, AVENTURA, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2019-02-26 | 2750 N.E 185 St., 304, AVENTURA, FL 33180 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-11-05 | 2600 ISLAND BLVD, APT 705, AVENTURA, FL 33180 | - |
REGISTERED AGENT NAME CHANGED | 2010-11-05 | HALAC, EDGAR D | - |
LC AMENDMENT | 2010-11-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-06-26 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-04-08 |
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-03-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State