Search icon

T&T ELECTRONICS OUTLET LLC

Company Details

Entity Name: T&T ELECTRONICS OUTLET LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 Jul 2016 (9 years ago)
Date of dissolution: 06 Mar 2020 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 06 Mar 2020 (5 years ago)
Document Number: L16000142691
FEI/EIN Number 32-0502407
Address: 3225 WoodRuff DR, ORLANDO, FL, 32837, US
Mail Address: 3225 WoodRuff DR, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
FERNANDES DE GODOY THIAGO Agent 3225 WoodRuff DR, ORLANDO, FL, 32837

Manager

Name Role Address
FERNANDES DE GODOY THIAGO Manager 3225 WoodRuff DR, ORLANDO, FL, 32837
GIMENEZ THATIANA S Manager 3225 WoodRuff DR, ORLANDO, FL, 32837

Treasurer

Name Role Address
ANDRADE RAFAEL A Treasurer 5056 MILLENIA PALMS DRIVE, ORLANDO, FL, 32839

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000079085 T&T MOTORS AUTO SALES AND RENTAL EXPIRED 2019-07-23 2024-12-31 No data 7130 S.ORANGE BLOSSOM TRAIL, SUITE 134, ORLANDO, FL, 32809
G19000074400 T&T MOTOR AUTO SALES AND RENTAL EXPIRED 2019-07-08 2024-12-31 No data 7130 S.ORANGE BLOSSOM TRAIL, SUITE 134, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
CONVERSION 2020-03-06 No data CONVERSION MEMBER. RESULTING CORPORATION WAS P20000023713. CONVERSION NUMBER 100000201171
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 3225 WoodRuff DR, ORLANDO, FL 32837 No data
CHANGE OF MAILING ADDRESS 2018-04-30 3225 WoodRuff DR, ORLANDO, FL 32837 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 3225 WoodRuff DR, ORLANDO, FL 32837 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000679314 ACTIVE 1000001015401 ORANGE 2024-10-07 2044-10-30 $ 3,115.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2020-01-13
AMENDED ANNUAL REPORT 2019-08-07
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-10
Florida Limited Liability 2016-07-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State