Search icon

JJT, LLC

Company Details

Entity Name: JJT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 16 Mar 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L05000026625
FEI/EIN Number NOT APPLICABLE
Address: 9448 DISCOVERY TERRACE, #202, BRADENTON, FL, 34212, US
Mail Address: 9448 DISCOVERY TERRACE, #202, BRADENTON, FL, 34212, US
ZIP code: 34212
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
SIVERTSEN THOMAS C Agent 9448 DISCOVERY TERRACE, BRADENTON, FL, 34212

Managing Member

Name Role Address
SIVERTSEN THOMAS C Managing Member 9448 DISCOVERY TER., #202, BRADENTON, FL, 34212
SIVERTSEN JOEL T Managing Member 9448 DISCOVERY TER., #202, BRADENTON, FL, 34212
RAJA JAY M Managing Member 900 E. PINE STREET, SUITE 215-218, ENGLEWOOD, FL, 34223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2017-04-29 SIVERTSEN, THOMAS C No data
CHANGE OF MAILING ADDRESS 2010-05-03 9448 DISCOVERY TERRACE, #202, BRADENTON, FL 34212 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 9448 DISCOVERY TERRACE, #202, BRADENTON, FL 34212 No data
CHANGE OF PRINCIPAL ADDRESS 2007-05-01 9448 DISCOVERY TERRACE, #202, BRADENTON, FL 34212 No data

Documents

Name Date
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State