Entity Name: | TT&T QUALITY CONSTRUCTION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TT&T QUALITY CONSTRUCTION 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: | 11 Feb 2011 (14 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Feb 2025 (3 months ago) |
Document Number: | L11000018901 |
FEI/EIN Number |
451957449
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 105 JONQUIL AVENUE NW, FORT WALTON BEACH, FL, 32548, US |
Address: | 241 Cypress Street NW, FORT WALTON BEACH, FL, 32548, US |
ZIP code: | 32548 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCKINNIE TAKICIA R | Manager | 105 JONQUIL AVENUE NW, FORT WALTON BEACH, FL, 32548 |
MCKINNIE TATRIKA L | Manager | 107 JONQUIL AVENUE, FORT WALTON BEACH, FL, 32548 |
MCKINNIE BETTY R | Managing Member | 241 CYPRESS STREET, FORT WALTON BEACH, FL, 32548 |
TT&T QUALITY CONSTRUCTION LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-02-13 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-13 | 241 Cypress Street NW, FORT WALTON BEACH, FL 32548 | - |
REGISTERED AGENT NAME CHANGED | 2025-02-13 | TT&T Quality Construction, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-02-13 | 241 Cypress Street NW, FORT WALTON BEACH, FL 32548 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2019-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-06-23 | MCKINNIE, THOMAS J | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000183904 | TERMINATED | 1000000579868 | OKALOOSA | 2014-01-31 | 2034-02-07 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254 |
J14000183912 | TERMINATED | 1000000579869 | OKALOOSA | 2014-01-31 | 2024-02-07 | $ 659.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254 |
Name | Date |
---|---|
REINSTATEMENT | 2025-02-13 |
ANNUAL REPORT | 2020-07-08 |
REINSTATEMENT | 2019-11-03 |
ANNUAL REPORT | 2018-05-04 |
REINSTATEMENT | 2017-09-26 |
ANNUAL REPORT | 2016-04-30 |
REINSTATEMENT | 2015-06-23 |
ANNUAL REPORT | 2013-04-15 |
REINSTATEMENT | 2012-12-06 |
Florida Limited Liability | 2011-02-11 |
Date of last update: 01 May 2025
Sources: Florida Department of State