Entity Name: | T&T GLOBAL DEVELOPMENT COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
T&T GLOBAL DEVELOPMENT COMPANY, 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. |
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: | 03 Sep 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2020 (5 years ago) |
Document Number: | L15000151445 |
FEI/EIN Number |
47-5028713
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 875 NE 79th Street, MIAMI, FL, 33138, US |
Mail Address: | 1040 Biscayne Boulevard, MIAMI, FL, 33132, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TROTTA FEDERICO | Manager | 1040 Biscayne Boulevard, MIAMI, FL, 33132 |
TROTTA FEDERICO | Agent | 1040 Biscayne Boulevard, MIAMI, FL, 33132 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000042931 | IMAGO DEVELOPMENT | ACTIVE | 2025-03-27 | 2030-12-31 | - | 1040 BISCAYNE BLVD, SUITE 2803, MIAMI, FL, 33132 |
G18000023184 | SUSU DEVELOPMENTS | EXPIRED | 2018-02-13 | 2023-12-31 | - | 235 LINCOLN ROAD, 201, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-02 | 875 NE 79th Street, MIAMI, FL 33138 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-18 | 1040 Biscayne Boulevard, 2803, MIAMI, FL 33132 | - |
CHANGE OF MAILING ADDRESS | 2021-02-09 | 875 NE 79th Street, MIAMI, FL 33138 | - |
REINSTATEMENT | 2020-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-06 | TROTTA, FEDERICO | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-02-02 |
AMENDED ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-02-09 |
REINSTATEMENT | 2020-10-07 |
REINSTATEMENT | 2019-10-07 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-06 |
AMENDED ANNUAL REPORT | 2016-11-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State