Search icon

JLT DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: JLT DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JLT DEVELOPMENT, 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: 12 Apr 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L05000035613
FEI/EIN Number 202796848

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

Address: 210 ROSEHILL LANE, TALLAHASSEE, FL, 32312, US
Mail Address: 210 ROSEHILL LANE, TALLAHASSEE, FL, 32312, US
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON LEX C Managing Member 6863 PROCTOR ROAD, TALLAHASSEE, FL, 32309
THOMPSON JAMES L Managing Member 210 ROSEHILL LANE, TALLAHASSEE, FL, 32312
THOMPSON SUSAN S Agent 3520 THOMASVILLE ROAD, 4TH FLOOR, TALLAHASSEE, FL, 32309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-01-24 THOMPSON, SUSAN S -
CHANGE OF PRINCIPAL ADDRESS 2014-03-31 210 ROSEHILL LANE, TALLAHASSEE, FL 32312 -
CHANGE OF MAILING ADDRESS 2014-03-31 210 ROSEHILL LANE, TALLAHASSEE, FL 32312 -

Documents

Name Date
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State