Search icon

JT MELVIN BAYMEADOWS, LLC. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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. -

Debts

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

Documents

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