Entity Name: | TTM SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TTM SERVICES 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: | 26 Jun 2013 (12 years ago) |
Document Number: | L13000091714 |
FEI/EIN Number |
46-3057725
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5135 W CYPRESS ST, SUITE 104, TAMPA, FL, 33607--173, US |
Mail Address: | 5135 W CYPRESS ST, SUITE 104, TAMPA, FL, 33607--173, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROMM JOSEPH EA | Managing Member | 5135 W CYPRESS ST SUITE 104, TAMPA, FL, 336071731 |
Bromm Michael EA | Manager | 5135 W CYPRESS ST, TAMPA, FL, 33607 |
BROMM JOSEPH EA | Agent | 5135 W CYPRESS ST, TAMPA, FL, 336071731 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000172020 | JUNCO & KIERZYNSKI | ACTIVE | 2021-12-28 | 2026-12-31 | - | 5135 W CYPRESS ST STE 104, TAMPA, FL, 33607 |
G21000153752 | TAMPA TAX MAN | ACTIVE | 2021-11-17 | 2026-12-31 | - | 5135 W CYPRESS ST, SUITE 104, TAMPA, FL, 33607-1731 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-04-17 | 5135 W CYPRESS ST, SUITE 104, TAMPA, FL 33607--1731 | - |
CHANGE OF MAILING ADDRESS | 2014-04-17 | 5135 W CYPRESS ST, SUITE 104, TAMPA, FL 33607--1731 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-03-24 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-01-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State