Search icon

TTT FOODS HOLDING COMPANY LLC - Florida Company Profile

Company Details

Entity Name: TTT FOODS HOLDING COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TTT FOODS HOLDING COMPANY 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 Dec 2012 (12 years ago)
Document Number: L12000154565
FEI/EIN Number 46-1565881

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

Address: 951 Yamato Rd., Suite210, Boca Raton, FL, 33431, US
Mail Address: 951 Yamato Rd., Suite210, Boca Raton, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Eisenberg Debbie Manager 951 Yamato Rd., Boca Raton, FL, 33431
BR FINANCIAL SERVICES LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-22 951 W Yamato Rd., Suite210, Boca Raton, FL 33431 -
CHANGE OF MAILING ADDRESS 2025-01-22 951 W Yamato Rd., Suite210, Boca Raton, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-22 951 W Yamato Rd., Suite210, Boca Raton, FL 33431 -
REGISTERED AGENT NAME CHANGED 2024-04-19 BR FINANCIAL SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-01-18 951 Yamato Rd., Suite210, Boca Raton, FL 33431 -
CHANGE OF MAILING ADDRESS 2023-01-18 951 Yamato Rd., Suite210, Boca Raton, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-18 951 Yamato Rd., Suite210, Boca Raton, FL 33431 -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State