Search icon

T & T ENTERPRISES OF PALM BEACH, L.C. - Florida Company Profile

Company Details

Entity Name: T & T ENTERPRISES OF PALM BEACH, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

T & T ENTERPRISES OF PALM BEACH, L.C. 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: 19 Jul 1994 (31 years ago)
Date of dissolution: 14 Oct 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Oct 1999 (26 years ago)
Document Number: L94000000336
FEI/EIN Number 650499458

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

Address: 18333 102 WAY SOUTH, BOCA RATON, FL, 33498-1651
Mail Address: 18333 102 WAY SOUTH, BOCA RATON, FL, 33498-1651
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIBBETTS DAVID Manager 18333 102 WAY SOUTH, BOCA RATON, FL, 33498
TIBBETTS KATHRYN Manager 18333 102 WAY SOUTH, BOCA RATON, FL, 33498
TIBBETTS DAVID Member 18333 102 WAY SOUTH, BOCA RATON, FL, 33498
TIBBETTS KATHRYN Member 18333 102 WAY SOUTH, BOCA RATON, FL, 33498
WHALEN TIMOTHY L Agent DAVES, WHALEN, MCHALE & COUSIDINE, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-10-14 - -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 18333 102 WAY SOUTH, BOCA RATON, FL 33498-1651 -
CHANGE OF MAILING ADDRESS 1996-05-01 18333 102 WAY SOUTH, BOCA RATON, FL 33498-1651 -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 DAVES, WHALEN, MCHALE & COUSIDINE, 301 CLEMATIS STREET, SUITE S-200, WEST PALM BEACH, FL 33401 -

Documents

Name Date
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State