Search icon

TTG HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: TTG HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TTG HOLDINGS 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: 06 May 2013 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 10 Jan 2014 (11 years ago)
Document Number: L13000066151
FEI/EIN Number 46-2723911

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

Mail Address: 3387 Pan American Drive, Suite 100, Miami, FL, 33133, US
Address: 3387 Pan American Drive, Suite 100, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELGADO ROLANDO Manager Grove Professional Building, MIAMI, FL, 33133
ORTEGA CARLOS A Manager Grove Professional Building, MIAMI, FL, 33133
BOUDET-MURIAS OTTO J Manager Grove Professional Building, MIAMI, FL, 33133
Ortega Carlos Agent 3387 Pan American Drive, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-13 3387 Pan American Drive, Suite 100, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2023-02-13 3387 Pan American Drive, Suite 100, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2023-02-13 Ortega , Carlos -
REGISTERED AGENT ADDRESS CHANGED 2023-02-13 3387 Pan American Drive, Suite 100, MIAMI, FL 33133 -
LC NAME CHANGE 2014-01-10 TTG HOLDINGS LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-04-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State