Search icon

TTC PERFORMANCE PRODUCTS, INC.

Company Details

Entity Name: TTC PERFORMANCE PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Oct 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jul 2012 (13 years ago)
Document Number: P05000145347
FEI/EIN Number 562537863
Address: 22840 Wolf Branch Road, Sorrento, FL, 32776, US
Mail Address: 22840 Wolf Branch Road, Sorrento, FL, 32776, US
ZIP code: 32776
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
LEMOINE ERIC Agent 22840 Wolf Branch Road, Sorrento, FL, 32776

President

Name Role Address
LEMOINE ERIC President 22840 Wolf Branch Road, Sorrento, FL, 32776

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000091584 THE LIFE TOURIST ACTIVE 2024-07-31 2029-12-31 No data 22840 WOLF BRANCH ROAD, SORRENTO, FL, 32776
G19000077357 BLACK ACES TACTICAL SUPPLY EXPIRED 2019-07-17 2024-12-31 No data 1355 BENNETT DRIVE, #129, LONGWOOD, FL, 32750
G19000019307 BLACK ACES TACTICAL EXPIRED 2019-02-07 2024-12-31 No data 1355 BENNETT DRIVE, #129, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 22840 Wolf Branch Road, Sorrento, FL 32776 No data
CHANGE OF MAILING ADDRESS 2022-04-13 22840 Wolf Branch Road, Sorrento, FL 32776 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-13 22840 Wolf Branch Road, Sorrento, FL 32776 No data
REGISTERED AGENT NAME CHANGED 2014-04-17 LEMOINE, ERIC No data
PENDING REINSTATEMENT 2012-07-10 No data No data
REINSTATEMENT 2012-07-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000506644 ACTIVE 1000000752223 SEMINOLE 2017-08-03 2037-08-31 $ 547.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J12000282205 TERMINATED 1000000260331 ORANGE 2012-03-28 2032-04-18 $ 477.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000282197 TERMINATED 1000000260328 SEMINOLE 2012-03-27 2032-04-18 $ 481.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Court Cases

Title Case Number Docket Date Status
FABIAN BERRU VS TTC PERFORMANCE PRODUCTS, INC., ET AL., 2D2023-0906 2023-04-28 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
22-CA-5059-CI

Parties

Name FABIAN BERRU
Role Appellant
Status Active
Representations CHRISTOPHER R. TURNER, ESQ.
Name BLACK ACES TACTICAL SUPPLY, LLC
Role Appellee
Status Active
Name LEMOINE LLC
Role Appellee
Status Active
Name TTC PERFORMANCE PRODUCTS, INC.
Role Appellee
Status Active
Representations JASON M. ELLISON, ESQ., MATTHEW BAYLOR, ESQ.
Name HON. THOMAS M. RAMSBERGER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-04
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-11-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF DISMISSAL WITH PREJUDICE
On Behalf Of FABIAN BERRU
Docket Date 2023-09-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEES, TTC PERFORMANCE PRODUCTS, INC. AND ERIC LEMOINE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of FABIAN BERRU
Docket Date 2023-09-22
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of TTC PERFORMANCE PRODUCTS, INC.
Docket Date 2023-09-22
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of FABIAN BERRU
Docket Date 2023-09-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FABIAN BERRU
Docket Date 2023-09-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TTC PERFORMANCE PRODUCTS, INC.
Docket Date 2023-09-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES TTC PERFORMANCE PRODUCTS, INC., AND ERIC LEMOINE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of TTC PERFORMANCE PRODUCTS, INC.
Docket Date 2023-09-19
Type Record
Subtype Appendix to Motion
Description COUNSEL FEES PARTIES MOTION APPENDIX/ATTACHMENT
On Behalf Of TTC PERFORMANCE PRODUCTS, INC.
Docket Date 2023-08-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20 DAYS - RB DUE ON 09/22/23
On Behalf Of FABIAN BERRU
Docket Date 2023-08-03
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of TTC PERFORMANCE PRODUCTS, INC.
Docket Date 2023-07-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time is granted, and the answer brief shallbe served by August 3, 2023.
Docket Date 2023-07-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of TTC PERFORMANCE PRODUCTS, INC.
Docket Date 2023-06-15
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of FABIAN BERRU
Docket Date 2023-06-15
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of FABIAN BERRU
Docket Date 2023-05-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall beserved by June 15, 2023.
Docket Date 2023-05-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of FABIAN BERRU
Docket Date 2023-05-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-05-01
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within fifteen days of the date of this order. The appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief.
Docket Date 2023-04-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of FABIAN BERRU
Docket Date 2023-04-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-11-17
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description v.d.; pending AE fee motion ~ Appellant(s) has filed a notice of voluntary dismissal. Appellee(s) previously fileda motion for attorney's fees which prevents this court from closing this appeal until it hasbeen decided. Appellee(s) shall advise this court within fifteen days whether a ruling onthe motion for attorney's fees is sought, failing which the motion will be denied and theappeal will be dismissed.
Docket Date 2023-12-04
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the appellant's notice of voluntary dismissal filed November 16,2023, the December 6, 2023, oral argument is canceled.Pursuant to this court's order entered on November 17, 2023, the appellees'motion for attorneys' fees is denied, and this appeal is dismissed.Appellant's motion for attorney fees is denied as moot.
Docket Date 2023-12-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-10-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, DECEMBER 06, 2023, at 9:30 A.M., before: Judge Edward C. LaRose, Judge Nelly N. Khouzam, Judge Suzanne Labrit. Oral argument will occur at the Second District Court of Appeal, in the courtroom of the Stetson University College Of Law, Tampa Law Center, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-02-28
AMENDED ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State