Search icon

TT OF LAKE SHORE, INC. - Florida Company Profile

Company Details

Entity Name: TT OF LAKE SHORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TT OF LAKE SHORE, 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: 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: 07 Mar 2013 (12 years ago)
Document Number: P13000021182
FEI/EIN Number 46-2257337

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

Mail Address: 505 S FLAGLER DR., WEST PALM BEACH, FL, 33401, US
Address: 5880 NAPLES BLVD., NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TERRY STEPHEN ASSI 505 S FLAGLER DR., WEST PALM BEACH, FL, 33401
TAYLOR TERRY President 505 S FLAGLER DR., WEST PALM BEACH, FL, 33401
OYTSER ALINA Secretary 505 S FLAGLER DR., WEST PALM BEACH, FL, 33401
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000005562 NAPLES INFINITI ACTIVE 2017-01-16 2027-12-31 - 505 S. FLAGLER DRIVE, SUITE 1400, WEST PALM BEACH, FL, 33401
G13000034980 BONITA SPRINGS INFINITI EXPIRED 2013-04-11 2018-12-31 - 505 S. FLAGLER DRIVE, SUITE 700, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-03-08 5880 NAPLES BLVD., NAPLES, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2017-10-30 5880 NAPLES BLVD., NAPLES, FL 34109 -

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-03-01
AMENDED ANNUAL REPORT 2022-09-26
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-01-11
AMENDED ANNUAL REPORT 2018-09-11
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8767547103 2020-04-15 0455 PPP 5880 Naples Blvd, NAPLES, FL, 34109
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 495619
Loan Approval Amount (current) 495619
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NAPLES, COLLIER, FL, 34109-0001
Project Congressional District FL-19
Number of Employees 46
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 501294.86
Forgiveness Paid Date 2021-06-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State