Search icon

LTT INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: LTT INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LTT INVESTMENTS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 20 Apr 2000 (25 years ago)
Date of dissolution: 21 Aug 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Aug 2016 (9 years ago)
Document Number: P00000040940
FEI/EIN Number 593639617

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

Address: 693 Gordonia Road, NAPLES, FL, 34108, US
Mail Address: 693 Gordonia Road, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BILL THEODORE President 693 GORDONIA RD, NAPLES, FL, 34108
BILL THERESA Vice President 344 HERON AVE, NAPLES, FL, 34108
Bill Theodore T Agent 693 Gordonia Road, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-08-21 - -
AMENDMENT 2015-01-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-12 693 Gordonia Road, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2013-01-12 693 Gordonia Road, NAPLES, FL 34108 -
REGISTERED AGENT NAME CHANGED 2013-01-12 Bill, Theodore T -
REGISTERED AGENT ADDRESS CHANGED 2013-01-12 693 Gordonia Road, NAPLES, FL 34108 -

Documents

Name Date
ANNUAL REPORT 2015-02-23
Amendment 2015-01-26
ANNUAL REPORT 2014-02-16
Off/Dir Resignation 2013-04-01
ANNUAL REPORT 2013-01-12
ANNUAL REPORT 2012-01-07
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-01-18
ANNUAL REPORT 2009-01-27
ANNUAL REPORT 2008-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State