Search icon

TTL USA, INC. - Florida Company Profile

Company Details

Entity Name: TTL USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TTL USA, 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: 22 Jun 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 May 2021 (4 years ago)
Document Number: P18000055904
FEI/EIN Number 32-0571855

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

Address: 677 N WASHINGTON BLVD,, SUITE #57, SARASOTA, FL, 34236, US
Mail Address: P.O. BOX 222447, HOLLYWOOD, FL, 33022, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOTH LAJOS President 677 N WASHINGTON BLVD,, SARASOTA, FL, 34236
TOTH LAJOS Treasurer 677 N WASHINGTON BLVD,, SARASOTA, FL, 34236
BOROS BENCE M Director 677 N WASHINGTON BLVD,, SARASOTA, FL, 34236
KERI CSABA Z Director 677 N WASHINGTON BLVD,, SARASOTA, FL, 34236
TOTH BENCE Director 677 N WASHINGTON BLVD,, SARASOTA, FL, 34236
RADO GYORGY Chief Executive Officer 4840 MCARTHUR BLVD NW, WASHINGTON, DC, 200071526
KREMER KAROLY Director 677 N WASHINGTON BLVD,, SARASOTA, FL, 34236
VARGA KLAUDIA R Agent 1720 JEFFERSON STREET, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-05-27 - -
REGISTERED AGENT NAME CHANGED 2021-05-27 VARGA, KLAUDIA RAHEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-07-15 1720 JEFFERSON STREET, APT 409, HOLLYWOOD, FL 33020 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-01
ANNUAL REPORT 2024-04-10
AMENDED ANNUAL REPORT 2023-08-26
ANNUAL REPORT 2023-04-14
AMENDED ANNUAL REPORT 2022-08-30
ANNUAL REPORT 2022-02-01
AMENDED ANNUAL REPORT 2021-11-24
AMENDED ANNUAL REPORT 2021-09-24
AMENDED ANNUAL REPORT 2021-09-16
AMENDED ANNUAL REPORT 2021-06-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State