Search icon

T & T SERVICES ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: T & T SERVICES ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

T & T SERVICES ENTERPRISES, 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: 23 Mar 2015 (10 years ago)
Date of dissolution: 15 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Apr 2019 (6 years ago)
Document Number: L15000052000
FEI/EIN Number 47-3536486

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

Address: 1601 ATLANTA AVE., ORLANDO, FL, 32806, US
Mail Address: P O Box 12924, Pensacola, FL, 32591, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACOBS TONY Manager 5100 Sycamore Drive, Pensacola, FL, 32503
OLSTEIN HARRY Authorized Member 500 NE 185TH STREET, SUITE 15, MIAMI, FL, 33179
OLSTEIN ALAN Authorized Member 500 NE 185TH STREET, SUITE 15, MIAMI, FL, 33179
MICHAELS TODD PRES Agent 13771 NW 19TH ST, PEMBROKE PINES, FL, 33028

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000053273 CENTRAL FLORIDA COLD STORAGE EXPIRED 2015-06-01 2020-12-31 - 1601 ATLANTA AVENUE, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-15 - -
REINSTATEMENT 2016-10-04 - -
CHANGE OF MAILING ADDRESS 2016-10-04 1601 ATLANTA AVE., ORLANDO, FL 32806 -
REGISTERED AGENT NAME CHANGED 2016-10-04 MICHAELS, TODD, PRES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-04-08 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-15
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-15
REINSTATEMENT 2016-10-04
LC Amendment 2015-04-08
Florida Limited Liability 2015-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State