Search icon

T&T ENVIRONMENTAL SERVICE LLC

Company Details

Entity Name: T&T ENVIRONMENTAL SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Apr 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2025 (a month ago)
Document Number: L18000097327
FEI/EIN Number 82-5267147
Address: 956 RUTLAND ST, OPA LOCKA, FL, 33054, US
Mail Address: 956 Rutland St, Opa Locka, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CLARK ANITA L Agent 956 RUTLAND ST, OPA LOCKA, FL, 33054

Authorized Member

Name Role Address
THARPE THERON Authorized Member 956 RUTLAND ST, OPA LOCKA, FL, 33054

Manager

Name Role Address
CLARK ANITA L Manager 956 RUTLAND ST, OPA LOCKA, FL, 33054

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000039169 SPOILED BEAUTY ACTIVE 2021-03-22 2026-12-31 No data 1000 OPA LOCKA BLVD, OPA LOCKA, FL, 33054
G19000078196 T&T PARTY TIME EXPIRED 2019-07-19 2024-12-31 No data 956 RUTLAND ST, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2022-09-29 No data No data
CHANGE OF MAILING ADDRESS 2022-09-29 956 RUTLAND ST, OPA LOCKA, FL 33054 No data
REGISTERED AGENT NAME CHANGED 2022-09-29 CLARK, ANITA LAVON No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-12 956 RUTLAND ST, OPA LOCKA, FL 33054 No data
LC AMENDMENT 2018-06-04 No data No data

Documents

Name Date
REINSTATEMENT 2025-01-03
ANNUAL REPORT 2023-03-03
REINSTATEMENT 2022-09-29
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-02-19
LC Amendment 2018-06-04
Florida Limited Liability 2018-04-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State