Search icon

5TTI LLC - Florida Company Profile

Company Details

Entity Name: 5TTI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

5TTI 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: 15 Jun 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L17000130608
FEI/EIN Number 822483417

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

Address: 4683 Asbury View Drive, Apt 104, tampa, FL, 33619, US
Mail Address: 4683 Asbury View Drive, Apt 104, tampa, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CINCOTTI D'ORAZIO ANTONIO Manager 1911 NW 150 AVENUE, SUITE 201, PEMBROKE PINES, FL, 33028
CINCOTTI SERAFINI ANTONIO Manager 1911 NW 150 AVENUE, SUITE 201, PEMBROKE PINES, FL, 33028
CALAS GROUP LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-10-18 4683 Asbury View Drive, Apt 104, tampa, FL 33619 -
CHANGE OF PRINCIPAL ADDRESS 2022-10-18 4683 Asbury View Drive, Apt 104, tampa, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-08 20301 West Country Club Drive, Suite, Aventura, FL 33180 -
REINSTATEMENT 2021-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-06-24 CALAS Group -
LC AMENDMENT 2017-11-02 - -

Documents

Name Date
ANNUAL REPORT 2022-02-08
REINSTATEMENT 2021-10-05
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
LC Amendment 2017-11-02
Florida Limited Liability 2017-06-15

Date of last update: 03 May 2025

Sources: Florida Department of State