Search icon

JT BAY, LLC - Florida Company Profile

Company Details

Entity Name: JT BAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JT BAY, 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: 16 Mar 2005 (20 years ago)
Date of dissolution: 11 Feb 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 11 Feb 2014 (11 years ago)
Document Number: L05000026559
FEI/EIN Number 202518537

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

Address: 1517 E. 7th Ave, TAMPA, FL, 33605, US
Mail Address: 1517 E. 7th Ave, TAMPA, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ferguson Dean A Managing Member 1517 E. 7th Ave, TAMPA, FL, 33605
FERGUSON DEAN A Agent 1517 7TH AVE., YBOR CITY, FL, 33605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2014-02-11 - -
CHANGE OF MAILING ADDRESS 2013-01-08 1517 E. 7th Ave, Suite F, TAMPA, FL 33605 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-08 1517 E. 7th Ave, Suite F, TAMPA, FL 33605 -
REGISTERED AGENT ADDRESS CHANGED 2012-12-31 1517 7TH AVE., SUITE F, YBOR CITY, FL 33605 -
LC AMENDMENT 2012-12-31 - -
REINSTATEMENT 2010-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-09-29 - -
REGISTERED AGENT NAME CHANGED 2009-09-29 FERGUSON, DEAN A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000250927 ACTIVE 1000000583280 HILLSBOROU 2014-02-20 2034-03-04 $ 7,323.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000088855 ACTIVE 1000000572277 HILLSBOROU 2014-01-09 2034-01-15 $ 8,976.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001821843 ACTIVE 1000000561647 HILLSBOROU 2013-12-05 2033-12-26 $ 3,359.77 STATE OF FLORIDA0005616
J13001781112 LAPSED 1000000551965 HILLSBOROU 2013-11-06 2023-12-26 $ 990.05 STATE OF FLORIDA0094425
J13001193367 LAPSED 13-005682 HILLSBOROUGH COUNTY 2013-07-19 2018-07-22 $8,777.43 STAR INSURANCE GROUP, C/O FOSTER & KLINKBEIL, P.A., P.O. BOX 3108, ORLANDO, FL 32802
J13000588955 ACTIVE 1000000483554 HILLSBOROU 2013-03-11 2033-03-13 $ 18,182.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12001110470 TERMINATED 1000000431035 HILLSBOROU 2012-12-20 2022-12-28 $ 7,445.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000830748 LAPSED 12-CC-023810 13TH JUDICIAL, HILLSBOROUGH CO 2012-10-19 2017-11-13 $11,452.64 A JANITOR'S CLOSET, INC., 4183 E. HILLSBOROUGH AVENUE, TAMPA, FL 33610
J12000498249 TERMINATED 1000000358099 HILLSBOROU 2012-06-14 2032-06-27 $ 9,154.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000143787 TERMINATED 1000000253279 HILLSBOROU 2012-02-23 2032-03-01 $ 5,252.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Admin. Diss. for Reg. Agent 2014-02-11
Reg. Agent Resignation 2013-09-20
ANNUAL REPORT 2013-01-08
LC Amendment 2012-12-31
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-02-02
REINSTATEMENT 2010-10-06
REINSTATEMENT 2009-09-29
ANNUAL REPORT 2008-07-17
ANNUAL REPORT 2007-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State