Search icon

TT&T QUALITY CONSTRUCTION LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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 -

Events

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 -

Debts

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

Documents

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