Entity Name: | TIME TRAVELER INTERNATIONAL, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 25 Feb 1997 (28 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | M97000000086 |
FEI/EIN Number |
45-4170510
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1745 E Hallandale Beach Blvd, Hallandale, FL, 33009, US |
Mail Address: | 1745 E Hallandale Beach Blvd, Hallandale, FL, 33009, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
Cass J | Manager | 1745 E Hallandale Beach Blvd, Hallandale, FL, 33009 |
Cass L sec | Agent | 1241 STIRLING RD, DANIA BEACH, FL, 33004 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-29 | 1745 E Hallandale Beach Blvd, Hallandale, FL 33009 | - |
CHANGE OF MAILING ADDRESS | 2016-04-29 | 1745 E Hallandale Beach Blvd, Hallandale, FL 33009 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-29 | Cass, L, sec | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-10-24 | 1241 STIRLING RD, DANIA BEACH, FL 33004 | - |
REINSTATEMENT | 2013-10-24 | - | - |
REVOKED FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-11-21 | - | - |
PENDING REINSTATEMENT | 2011-10-31 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000761720 | LAPSED | COSO 156341 | BROWARD COUNTY | 2016-05-17 | 2021-12-08 | $7,683.33 | GILL BEBCO LLC, 13700 WYANDOTTE, KANSAS CITY, MO, 64145 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
DEBIT MEMO# 10445-C | 2014-08-12 |
ANNUAL REPORT [CANCELLED] | 2014-04-22 |
REINSTATEMENT | 2013-10-24 |
REINSTATEMENT | 2011-11-21 |
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-03-12 |
ANNUAL REPORT | 2006-06-26 |
ANNUAL REPORT | 2005-02-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State