Search icon

TT II 2804, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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