Search icon

TT OF A. FORT MYERS, LLC - Florida Company Profile

Company Details

Entity Name: TT OF A. FORT MYERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TT OF A. FORT MYERS, 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: 04 Jan 2013 (12 years ago)
Document Number: L13000002818
FEI/EIN Number 46-3779004

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

Mail Address: 505 SOUTH FLAGLER DRIVE, WEST PALM BEACH, FL, 33401, US
Address: 10050 DANIELS INTERSTATE COURT, FORT MYERS, FL, 33913, US
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR TERRY Manager 505 SOUTH FLAGLER DRIVE, WEST PALM BEACH, FL, 33401
TT OF FORT MYERS, INC. Member -
TERRY STEPHEN ASSI 505 SOUTH FLAGLER DRIVE, WEST PALM BEACH, FL, 33401
OYTSER ALINA Secretary 505 SOUTH FLAGLER DRIVE, WEST PALM BEACH, FL, 33401
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000112286 AUDI FORT MYERS ACTIVE 2014-11-06 2029-12-31 - 505 S. FLAGLER DRIVE, SUITE 1400, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-03-15 10050 DANIELS INTERSTATE COURT, FORT MYERS, FL 33913 -
CHANGE OF PRINCIPAL ADDRESS 2014-12-02 10050 DANIELS INTERSTATE COURT, FORT MYERS, FL 33913 -

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-03-01
AMENDED ANNUAL REPORT 2022-09-27
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-01-14
AMENDED ANNUAL REPORT 2018-09-11
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State