Search icon

T&T BAIT AND COLLECTION LLC - Florida Company Profile

Company Details

Entity Name: T&T BAIT AND COLLECTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

T&T BAIT AND COLLECTION 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Jan 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L14000017135
FEI/EIN Number 46-4717213

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

Address: 57487 BAILEY STREET, MARATHON, FL, 33050, US
Mail Address: 57487 BAILEY STREET, MARATHON, FL, 33050, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR C KEVIN W Member 57487 Bailey Street, MARATHON, FL, 33050
TUCKER DONNA Member 57487 Bailey Street, MARATHON, FL, 33050
Mulder Jacques Member 57487 BAILEY STREET, MARATHON, FL, 33050
WOLFE STEVENS PLLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-04-28 WOLFE STEVENS PLLC -
REGISTERED AGENT ADDRESS CHANGED 2020-06-23 6807 OVERSEAS HIGHWAY, MARATHON, FL 33050 -
CHANGE OF PRINCIPAL ADDRESS 2015-09-29 57487 BAILEY STREET, MARATHON, FL 33050 -
CHANGE OF MAILING ADDRESS 2015-09-29 57487 BAILEY STREET, MARATHON, FL 33050 -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-05-01
Florida Limited Liability 2014-01-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State