Search icon

JLT PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: JLT PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JLT PROPERTIES, 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: 18 Dec 1985 (39 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: H90660
FEI/EIN Number NOT APPLICABLE

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

Address: 500 MADRID DRIVE, TIERRA VERDE, FL, 33715-2028, US
Mail Address: 500 MADRID DRIVE, TIERRA VERDE, FL, 33715-2028, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEVLIN JOHN L President 500 MADRID DRIVE, TIERRA VERDE, FL, 337152028
TEVLIN JOHN L Director 500 MADRID DRIVE, TIERRA VERDE, FL, 337152028
TEVLIN JOHN L Agent 500 MADRID DRIVE, TIERRA VERDE, FL, 337152028

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-26 500 MADRID DRIVE, TIERRA VERDE, FL 33715-2028 -
CHANGE OF MAILING ADDRESS 2004-04-26 500 MADRID DRIVE, TIERRA VERDE, FL 33715-2028 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-26 500 MADRID DRIVE, TIERRA VERDE, FL 33715-2028 -
REGISTERED AGENT NAME CHANGED 2000-05-09 TEVLIN, JOHN L -

Documents

Name Date
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-03-30
ANNUAL REPORT 2012-03-15
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-03-06
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State