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. |
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 |
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 |
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 | - |
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