Entity Name: | FTT AMERICA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 18 Sep 2015 (10 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 04 Mar 2020 (5 years ago) |
Document Number: | M16000010182 |
FEI/EIN Number |
36-4803271
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10680 Treena Street, San Diego, CA, 92131, US |
Mail Address: | 10680 Treena Street, San Diego, CA, 92131, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
DeMarco Eric M | Manager | 10680 Treena Street, San Diego, CA, 92131 |
Fink Michael W | Manager | 10680 Treena Street, San Diego, CA, 92131 |
Lund Deanna H | Exec | 10680 Treena Street, San Diego, CA, 92131 |
Mendoza Marie | Secretary | 10680 Treena Street, San Diego, CA, 92131 |
KTT Core, Inc. | Member | 10680 Treena Street, San Diego, CA, 92131 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-28 | 10680 Treena Street, Suite 600, San Diego, CA 92131 | - |
CHANGE OF MAILING ADDRESS | 2025-01-28 | 10680 Treena Street, Suite 600, San Diego, CA 92131 | - |
CHANGE OF MAILING ADDRESS | 2021-04-26 | 10680 Treena Street, Suite 600, San Diego, CA 92131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-26 | 10680 Treena Street, Suite 600, San Diego, CA 92131 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-04 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-04 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
LC STMNT OF RA/RO CHG | 2020-03-04 | - | - |
REINSTATEMENT | 2016-12-21 | - | - |
ADMIN DISSOLVED | 2016-09-23 | - | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-05-04 |
CORLCRACHG | 2020-03-04 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State