Entity Name: | T.T.L. CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
T.T.L. CORP. 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: | 23 Dec 1991 (33 years ago) |
Date of dissolution: | 09 Oct 1992 (33 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 09 Oct 1992 (33 years ago) |
Document Number: | V01998 |
FEI/EIN Number |
000000000
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 50 OCEAN LANE DR, APT 207, KEY BISCAYNE, FL |
Mail Address: | 50 OCEAN LANE DR, APT 207, KEY BISCAYNE, FL |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TREJOMOVICH, MARCELO E | Director | 50 OCEAN LANE DR, KEY BISCAYNE, FL |
TREJOMOVICH, MARCELO E | President | 50 OCEAN LANE DR, KEY BISCAYNE, FL |
TREJOMOVICH, MARCELO E | Vice President | 50 OCEAN LANE DR, KEY BISCAYNE, FL |
TREJOMOVICH, MARCELO E | Secretary | 50 OCEAN LANE DR, KEY BISCAYNE, FL |
TREJOMOVICH, MARCELO E | Treasurer | 50 OCEAN LANE DR, KEY BISCAYNE, FL |
TRAFICANTE, MARIA ROSA | Director | ARCOS 1384 5TH PL, BUENOS AIRES, ARGENT |
LAMA, MIGUEL ANGEL | Director | ARCOS 1384 5TH PL, BUENOS AIRES, ARGENT |
ROTH, LEONARD A. | Agent | 9350 S DIXIE HWY, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
T. T. L. VS F. A. L. | 2D2022-1750 | 2022-06-01 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | T.T.L. CORP. |
Role | Appellant |
Status | Active |
Representations | BRANDON ROTBART, ESQ. |
Name | F.A. LAND LLC |
Role | Appellee |
Status | Active |
Representations | Eric James Stuedemann, Esq. |
Name | HON. WESLEY TIBBALS |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-09-12 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'SMOTION TO RECALL MANDATE AND REQUESTFOR RULE TO SHOW CAUSE |
On Behalf Of | T. T. L. |
Docket Date | 2023-09-08 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | ORD-DENYING REHEARING ~ Appellee's motion to recall the mandate is denied.Appellee's motion for rehearing is denied. |
Docket Date | 2023-08-31 |
Type | Post-Disposition Motions |
Subtype | Motion To Stay Issuance of Mandate |
Description | Motion To Stay Issuance of Mandate ~ MOTION TO RECALL MANDATE |
On Behalf Of | F. A. L. |
Docket Date | 2023-08-29 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION FOR REHEARING AND REQUEST FOR RULE TO SHOW CAUSE |
On Behalf Of | T. T. L. |
Docket Date | 2023-08-28 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing |
On Behalf Of | F. A. L. |
Docket Date | 2023-08-14 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2023-08-14 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-07-26 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion ~ and remanded with directions. |
Docket Date | 2022-11-18 |
Type | Order |
Subtype | Order to Serve Brief |
Description | brief or proceed ~ Appellee shall serve the answer brief within twenty days or this appeal will proceed without it. |
Docket Date | 2022-10-20 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Order for Immediate Filing of Brief ~ Appellee's answer brief shall be served within 20 days from the date of this order. |
Docket Date | 2022-08-17 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix for Initial Brief |
On Behalf Of | T. T. L. |
Docket Date | 2022-08-17 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | T. T. L. |
Docket Date | 2022-07-28 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ TIBBALS - REDACTED- 274 PAGES |
Docket Date | 2022-06-22 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ DIRECTIONS TO CLERK |
On Behalf Of | T. T. L. |
Docket Date | 2022-06-03 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF COMPLIANCE |
On Behalf Of | T. T. L. |
Docket Date | 2022-06-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 ~ AMENDED |
Docket Date | 2022-06-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ *PATERNITY* W/ORDER |
On Behalf Of | T. T. L. |
Docket Date | 2022-06-01 |
Type | Order |
Subtype | Certificate of Service |
Description | c of s; mailing addresses ~ The notice of appeal that initiated this proceeding does not provide mailing addresses for those served with the notice. Appellant shall within five days submit an amended certificate of service that lists current mailing addresses for all entities served with the notice of appeal. |
Docket Date | 2022-06-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
On Behalf Of | T. T. L. |
Docket Date | 2022-06-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State