Search icon

T & T FIRE ALARM AND ELECTRICAL LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: T & T FIRE ALARM AND ELECTRICAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

T & T FIRE ALARM AND ELECTRICAL 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: 21 Feb 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 May 2021 (4 years ago)
Document Number: L14000029767
FEI/EIN Number 46-4891649

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

Address: 605 INWOOD CT., ORANGE PARK, FL, 32065, US
Mail Address: 605 INWOOD CT., ORANGE PARK, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of T & T FIRE ALARM AND ELECTRICAL LLC, ALABAMA 000-309-370 ALABAMA

Key Officers & Management

Name Role Address
DETTMANN THOM A Authorized Member 605 INWOOD CT., ORANGE PARK, FL, 32065
DETTMAN TONYA MMB 605 INWOOD CT., ORANGE PARK, FL, 32065
BAREFOOT ACCOUNTING PA Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-15 Shubert, Melissa -
REGISTERED AGENT ADDRESS CHANGED 2025-01-15 605 Inwood Court, Orange Park, FL 32065 -
LC AMENDMENT 2021-05-07 - -
REGISTERED AGENT NAME CHANGED 2018-01-28 Barefoot Accounting PA -
REGISTERED AGENT ADDRESS CHANGED 2017-01-23 8975 San Rae Road, Jacksonville, FL 32257 -
LC NAME CHANGE 2014-03-26 T & T FIRE ALARM AND ELECTRICAL LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-03
LC Amendment 2021-05-07
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-01-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State