Search icon

TTR PROPERTIES LLC - Florida Company Profile

Company Details

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

TTR PROPERTIES 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: 24 Jun 2014 (11 years ago)
Date of dissolution: 09 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Dec 2021 (3 years ago)
Document Number: L14000101055
FEI/EIN Number 26-2256248

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

Address: 9226 Bay Hill Blvd, ORLANDO, FL, 32819, US
Mail Address: 9226 Bay Hill Blvd, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROTERMUND CHRISTOPHER W Manager 7512 DR. PHILLIPS BLVD. SUITE 50-920, ORLANDO, FL, 32819
ROTERMUND CAROLYN A Manager 7512 DR. PHILLIPS BLVD. SUITE 50-920, ORLANDO, FL, 32819
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-09 - -
CHANGE OF PRINCIPAL ADDRESS 2021-12-03 9226 Bay Hill Blvd, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2021-12-03 9226 Bay Hill Blvd, ORLANDO, FL 32819 -
LC AMENDMENT 2014-08-07 - -
MERGER 2014-07-03 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000141981

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-09
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-15
LC Amendment 2014-08-07
Merger 2014-07-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State