Search icon

T & T FINANCIAL INVESTORS, LLC - Florida Company Profile

Company Details

Entity Name: T & T FINANCIAL INVESTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

T & T FINANCIAL INVESTORS, 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: 04 Aug 2010 (15 years ago)
Date of dissolution: 30 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Mar 2022 (3 years ago)
Document Number: L10000081779
FEI/EIN Number 452766551

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

Address: 2805 E Oakland Park Blvd., FT. LAUDERDALE, FL, 33306, US
Mail Address: 2805 E Oakland Park Blvd., FT. LAUDERDALE, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAROG THOMAS President 2805 E Oakland Park Blvd., FT. LAUDERDALE, FL, 33306
LUCAS THOMAS C Manager 2805 E Oakland Park Blvd., FT. LAUDERDALE, FL, 33306
NAROG THOMAS Agent 2805 E Oakland Park Blvd., FORT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-30 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-21 2805 E Oakland Park Blvd., 408, FT. LAUDERDALE, FL 33306 -
CHANGE OF MAILING ADDRESS 2020-02-21 2805 E Oakland Park Blvd., 408, FT. LAUDERDALE, FL 33306 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-21 2805 E Oakland Park Blvd., 408, FORT LAUDERDALE, FL 33306 -
REINSTATEMENT 2013-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2011-03-22 NAROG, THOMAS -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-04-30
REINSTATEMENT 2013-10-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State