Entity Name: | T TOO Z ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
T TOO Z ENTERPRISES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 18 Aug 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Oct 2018 (7 years ago) |
Document Number: | L10000086838 |
FEI/EIN Number |
273027463
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 3171, OCALA, FL, 34478, US |
Address: | 530 NE 14TH ST, Ocala, FL, 34470, US |
ZIP code: | 34470 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NICHOLSON FRANK WIII | Manager | 1450 SE 73RD PL, OCALA, FL, 34480 |
NICHOLSON FRANK WIII | Agent | 1450 SE 73RD PL, OCALA, FL, 34480 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-04-27 | 1450 SE 73RD PL, OCALA, FL 34480 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-09 | NICHOLSON, FRANK WILEY, III | - |
CHANGE OF MAILING ADDRESS | 2020-04-09 | 530 NE 14TH ST, Ocala, FL 34470 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-09 | 530 NE 14TH ST, Ocala, FL 34470 | - |
REINSTATEMENT | 2018-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC STMNT OF AUTHORITY | 2015-09-22 | - | - |
LC AMENDMENT | 2014-09-29 | - | - |
REINSTATEMENT | 2011-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-04-30 |
REINSTATEMENT | 2018-10-09 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-03-25 |
CORLCAUTH | 2015-09-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State