Search icon

ITTM.LLC - Florida Company Profile

Company Details

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

ITTM.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: 09 Oct 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2022 (2 years ago)
Document Number: L13000142514
FEI/EIN Number 46-3836261

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

Address: 2746 caramboa circle south, COCONUT CREEK, FL, 33066, UN
Mail Address: 2746 caramboa circle south, COCONUT CREEK, FL, 33066, UN
ZIP code: 33066
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YALOZ MENAHEM Managing Member 2746 Carambola Circle South, COCONUT CREEK, FL, 33066
YALOZ MENAHEM Msr Agent 2746 Carambola Circle South, COCONUT CREEK, FL, 33066

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-09-30 2746 Carambola Circle South, COCONUT CREEK, FL 33066 -
REINSTATEMENT 2022-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-18 2746 caramboa circle south, COCONUT CREEK, FL 33066 UN -
CHANGE OF MAILING ADDRESS 2022-04-18 2746 caramboa circle south, COCONUT CREEK, FL 33066 UN -
REINSTATEMENT 2018-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-02-18 YALOZ, MENAHEM Meny, sr -
REINSTATEMENT 2016-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-02
REINSTATEMENT 2022-09-30
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-08-29
REINSTATEMENT 2018-10-16
ANNUAL REPORT 2017-02-23
REINSTATEMENT 2016-02-18
ANNUAL REPORT 2014-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State