Search icon

T & T AUTOMOTIVE SERVICES, LLC - Florida Company Profile

Company Details

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

T & T AUTOMOTIVE SERVICES, 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: 13 Oct 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L10000106917
FEI/EIN Number 273672795

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

Address: 630 N. Hastings St., ORLANDO, FL, 32808, US
Mail Address: 630 N. HASTINGS ST., ORLANDO, FL, 32808, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICHEL JACQUES-E T Authorized Member 630 N HASTINGS ST, ORLANDO, FL, 32808
MICHEL JACQUES-E T Agent 630 N HASTINGS ST, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-09 630 N. Hastings St., ORLANDO, FL 32808 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 630 N HASTINGS ST, ORLANDO, FL 32808 -
REINSTATEMENT 2019-04-24 - -
CHANGE OF MAILING ADDRESS 2019-04-24 630 N. Hastings St., ORLANDO, FL 32808 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-05-01 - -
REGISTERED AGENT NAME CHANGED 2017-05-01 MICHEL, JACQUES-E T -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000130553 ACTIVE 1000000880776 ORANGE 2021-03-22 2041-03-24 $ 8,449.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000694859 ACTIVE 1000000843213 ORANGE 2019-10-15 2039-10-23 $ 1,730.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000364453 ACTIVE 1000000825962 ORANGE 2019-05-10 2039-05-22 $ 2,585.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000622589 ACTIVE 1000000795016 ORANGE 2018-08-23 2038-09-05 $ 2,373.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J13000976879 TERMINATED 1000000508181 ORANGE 2013-05-09 2023-05-22 $ 467.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000931496 TERMINATED 1000000296757 ORANGE 2012-11-21 2022-12-05 $ 641.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
REINSTATEMENT 2020-10-09
REINSTATEMENT 2019-04-24
REINSTATEMENT 2017-05-01
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-20
Florida Limited Liability 2010-10-13

Date of last update: 02 May 2025

Sources: Florida Department of State