Entity Name: | TREATMENT TRAINING CENTER LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 09 May 2016 (9 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L16000090786 |
FEI/EIN Number | 81-3779749 |
Mail Address: | 555 E Cornett Road, East Tawas, MI, 48730, US |
Address: | 402 W Lake Street, PO Box 9, Tawas City, MI, 48763, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAUVOLA-LAMAY NICOLE | Agent | 402 W Lake Street, Tawas City, FL, 48763 |
Name | Role | Address |
---|---|---|
SAUVOLA-LAMAY NICOLE JD | Authorized Member | 555 E Cornett Road, East Tawas, MI, 48730 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-01 | 402 W Lake Street, PO Box 9, Tawas City, MI 48763 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-01 | 402 W Lake Street, PO Box 9, Tawas City, FL 48763 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 402 W Lake Street, PO Box 9, Tawas City, MI 48763 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
Florida Limited Liability | 2016-05-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State