Search icon

LT COMMUNICATIONS, INC. - Florida Company Profile

Company Details

Entity Name: LT COMMUNICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LT COMMUNICATIONS, 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: 21 May 2009 (16 years ago)
Date of dissolution: 29 Oct 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Oct 2024 (6 months ago)
Document Number: P09000045433
FEI/EIN Number 800413524

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

Address: 2304 FORREST CREST CIR, LUTZ, FL, 33549, US
Mail Address: 2304 FORREST CREST CIR, LUTZ, FL, 33549, US
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FULLER THEODORE Director 2304 FORREST CREST CIR, LUTZ, FL, 33549
FULLER THEODORE President 2304 FORREST CREST CIR, LUTZ, FL, 33549
FULLER LAUREN A Vice President 2304 FORREST CREST CIRCLE, LUTZ, FL, 33549
FULLER LAUREN A Treasurer 2304 FORREST CREST CIRCLE, LUTZ, FL, 33549
FULLER THEODORE DIII Director 2304 FORREST CREST CIR, LUTZ, FL, 33549
FULLER THEODORE Agent 2304 FORREST CREST CIR, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-10-29 - -
AMENDMENT 2021-12-27 - -
AMENDMENT 2019-09-17 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-10-29
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-28
Amendment 2021-12-27
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-15
Amendment 2019-09-17
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6704797003 2020-04-07 0455 PPP 2304 Forrest Crest Circle, LUTZ, FL, 33549-3775
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6200
Loan Approval Amount (current) 6200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LUTZ, HILLSBOROUGH, FL, 33549-3775
Project Congressional District FL-15
Number of Employees 2
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6253.68
Forgiveness Paid Date 2021-03-01
6163168310 2021-01-26 0455 PPS 2304 Forrest Crest Cir, Lutz, FL, 33549-3775
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10150
Loan Approval Amount (current) 10150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lutz, HILLSBOROUGH, FL, 33549-3775
Project Congressional District FL-15
Number of Employees 2
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10193.38
Forgiveness Paid Date 2021-07-12

Date of last update: 02 May 2025

Sources: Florida Department of State