Entity Name: | JT MELVIN BAYMEADOWS, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JT MELVIN BAYMEADOWS, 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. |
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: | 20 Sep 2004 (21 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 22 Sep 2005 (20 years ago) |
Document Number: | L04000068688 |
FEI/EIN Number |
202128622
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | JAMES M THOMASON, 322 HONEY LOCUST COURT, PEACHTREE CITY, GA, 30269, US |
Mail Address: | JAMES M THOMASON, 322 HONEY LOCUST COURT, PEACHTREE CITY, GA, 30269, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMASON JAMES M | Manager | 322 honey locust court, PEACHTREE CITY, GA, 30269 |
AKEL EDWARD C | Agent | ONE INDEPENDENT DRIVE, JACKSONVILLE, FL, 32202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-21 | JAMES M THOMASON, 322 HONEY LOCUST COURT, PEACHTREE CITY, GA 30269 | - |
CHANGE OF MAILING ADDRESS | 2020-03-21 | JAMES M THOMASON, 322 HONEY LOCUST COURT, PEACHTREE CITY, GA 30269 | - |
AMENDMENT AND NAME CHANGE | 2005-09-22 | JT MELVIN BAYMEADOWS, LLC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000001742 | TERMINATED | 16-2005-CA-7301 | CIRCUIT COURT DUVAL COUNTY | 2008-11-18 | 2014-01-05 | $152,663.29 | CHECKERS DRIVE-IN RESTAURANTS, INC., 4300 W. CYPRESS ST., SUITE 600, TAMPA, FLORIDA 33607 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-03-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State