Search icon

TT OF TPG, LLC - Florida Company Profile

Company Details

Entity Name: TT OF TPG, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TT OF TPG, 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: 19 Aug 2014 (11 years ago)
Date of dissolution: 09 Jul 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jul 2019 (6 years ago)
Document Number: L14000130445
FEI/EIN Number 47-1863746

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

Address: 505 S FLAGLER DR, Suite 700, W PALM BEACH, FL, 33401, US
Mail Address: 505 S FLAGLER DR, Suite 700, W PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Taylor Terry President 505 S FLAGLER DR, W PALM BEACH, FL, 33401
Joffe Matthew Secretary 505 S FLAGLER DR, W PALM BEACH, FL, 33401
CORPORATION SERVICE COMPANY Agent -
TT OF TJMT, LLC Managing Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000100809 THE PROTECTION GROUP EXPIRED 2014-10-03 2019-12-31 - 505 S. FLAGLER DRIVE, SUITE 700, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-07-09 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 505 S FLAGLER DR, Suite 700, W PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2015-04-23 505 S FLAGLER DR, Suite 700, W PALM BEACH, FL 33401 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-07-09
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-23
Florida Limited Liability 2014-08-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State