Search icon

JTP ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: JTP ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JTP ENTERPRISES, 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: 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: 02 Mar 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Mar 2021 (4 years ago)
Document Number: L04000016545
FEI/EIN Number 010809137

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

Address: % ROBERT S. BERNSTEIN, ESQ., ONE INDEPENDENT DR., STE. 1300, JACKSONVILLE, FL, 32202
Mail Address: 10960 Wilshire Blvd, 5th Floor, Los Angeles, CA, 90024, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
F&L CORP. Agent ONE INDEPENDENT DRIVE, JACKSONVILLE, FL, 32202
THE TRAVOLTA TRUST Managing Member 300 Spectrum Center Drive, Irvine, CA, 92618

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-10 % ROBERT S. BERNSTEIN, ESQ., ONE INDEPENDENT DR., STE. 1300, JACKSONVILLE, FL 32202 -
REINSTATEMENT 2021-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-05-01 F&L CORP. -
REINSTATEMENT 2017-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2011-01-06 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-06 % ROBERT S. BERNSTEIN, ESQ., ONE INDEPENDENT DR., STE. 1300, JACKSONVILLE, FL 32202 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-04 ONE INDEPENDENT DRIVE, SUITE 1300, JACKSONVILLE, FL 32202 -
CANCEL ADM DISS/REV 2005-10-17 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-25
REINSTATEMENT 2021-03-17
ANNUAL REPORT 2018-05-02
REINSTATEMENT 2017-05-01
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State