Search icon

JTS ENTERPRISE, L.L.C. - Florida Company Profile

Company Details

Entity Name: JTS ENTERPRISE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JTS ENTERPRISE, L.L.C. 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: 17 Feb 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L05000017364
FEI/EIN Number 562501533

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

Address: 401 CANAL STREET, NEW SMYRNA BEACH, FL, 32168
Mail Address: 401 CANAL STREET, NEW SMYRNA BEACH, FL, 32168
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STITELER JACOB T Managing Member 401 CANAL STREET, NEW SMYRNA BEACH, FL, 32168
STITELER JACOB T Agent 401 CANAL STREET, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-14 401 CANAL STREET, NEW SMYRNA BEACH, FL 32168 -
CHANGE OF MAILING ADDRESS 2011-04-14 401 CANAL STREET, NEW SMYRNA BEACH, FL 32168 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-14 401 CANAL STREET, NEW SMYRNA BEACH, FL 32168 -
REINSTATEMENT 2006-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-06
ANNUAL REPORT 2015-04-11
ANNUAL REPORT 2014-03-30
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-05-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State