Entity Name: | T100 LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 27 Feb 2009 (16 years ago) |
Document Number: | M09000000831 |
FEI/EIN Number | 263071091 |
Address: | 500 West Putnam Avenue, Suite 400, Greenwich, CT, 06830, US |
Mail Address: | 6100 Azle Avenue, Ft Worth, TX, 76135, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
NRAI SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
PONTONE SCOTT | Manager | 15 BROOKBY RD, SCARSDALE, NY, 10583 |
BONACORDA WILLIAM | Manager | 22537 BASS LAKE ROAD, PLAINFIELD, IL, 60544 |
COLASANTE DAVID | Manager | 215 BETSY BROWN ROAD, RYE BROOK, NY, 10573 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-07 | 500 West Putnam Avenue, Suite 400, Greenwich, CT 06830 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-12 | 500 West Putnam Avenue, Suite 400, Greenwich, CT 06830 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-04-12 |
AMENDED ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-02-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State