Entity Name: | JJT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JJT, 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: |
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: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L05000026625 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
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 |
SIVERTSEN THOMAS C | Agent | 9448 DISCOVERY TERRACE, BRADENTON, FL, 34212 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-29 | SIVERTSEN, THOMAS C | - |
CHANGE OF MAILING ADDRESS | 2010-05-03 | 9448 DISCOVERY TERRACE, #202, BRADENTON, FL 34212 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-30 | 9448 DISCOVERY TERRACE, #202, BRADENTON, FL 34212 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-05-01 | 9448 DISCOVERY TERRACE, #202, BRADENTON, FL 34212 | - |
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 Apr 2025
Sources: Florida Department of State