Search icon

JTR DEVELOPERS, LLC - Florida Company Profile

Company Details

Entity Name: JTR DEVELOPERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JTR DEVELOPERS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 09 Nov 2001 (23 years ago)
Date of dissolution: 04 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Mar 2022 (3 years ago)
Document Number: L01000019365
FEI/EIN Number 030394522

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

Address: 7072 BUSINESS PARK BLVD., JACKSONVILLE, FL, 32256
Mail Address: 7072 BUSINESS PARK BLVD., JACKSONVILLE, FL, 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUPERIOR CONSTRUCTION COMPANY SOUTHEAST, L Manager 7072 BUSINESS PARK BLVD., JACKSONVILLE, FL, 32256
KELLEY PETER G Agent 7072 BUSINESS PARK BLVD., JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-04 - -
LC AMENDMENT 2015-02-19 - -
LC STMNT OF RA/RO CHG 2015-02-19 - -
REGISTERED AGENT NAME CHANGED 2015-02-19 KELLEY, PETER G -
REGISTERED AGENT ADDRESS CHANGED 2008-01-14 7072 BUSINESS PARK BLVD., JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-14 7072 BUSINESS PARK BLVD., JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2008-01-14 7072 BUSINESS PARK BLVD., JACKSONVILLE, FL 32256 -
AMENDMENT 2002-12-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-04
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
CORLCRACHG 2015-02-19
LC Amendment 2015-02-19
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State