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. |
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 |
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 | - |
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 |
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 | - |
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