Search icon

2807 TT, LLC - Florida Company Profile

Company Details

Entity Name: 2807 TT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2807 TT, 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: 08 Apr 2010 (15 years ago)
Date of dissolution: 01 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Dec 2023 (a year ago)
Document Number: L10000038431
FEI/EIN Number 460525122

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

Mail Address: C/O PIQUET LAW FIRM PA, 1000 BRICKELL AVENUE, MIAMI, FL, 33131, US
Address: 15901 COLLINS AVENUE, APT 2807, SUNNY ISLES BEACH, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PROFESSIONAL CORPORATE SERVICES, LLC Agent -
SOARES JANOT LEDA MARIA Managing Member 1000 BRICKELL AVENUE, MIAMI, FL, 33131
JANOT ALEX SOARES Managing Member 1000 BRICKELL AVENUE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-01 - -
CHANGE OF MAILING ADDRESS 2023-04-17 15901 COLLINS AVENUE, APT 2807, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2023-04-17 PROFESSIONAL CORPORATE SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-04-17 1000 BRICKELL AVENUE, SUITE 700, MIAMI, FL 33131 -
LC AMENDED AND RESTATED ARTICLES 2012-07-09 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-11 15901 COLLINS AVENUE, APT 2807, SUNNY ISLES BEACH, FL 33160 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-01
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State