Search icon

JTHOMAS ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: JTHOMAS ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JTHOMAS ENTERPRISES, 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: 21 Jul 2005 (20 years ago)
Date of dissolution: 26 Jan 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jan 2019 (6 years ago)
Document Number: L05000071938
FEI/EIN Number 030566206

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

Address: 9013 Laureate Blvd, Orlando, FL, 32827, US
Mail Address: 9013 Laureate Blvd, Orlando, FL, 32827, US
ZIP code: 32827
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARCHAMBEAU JASON T Managing Member 9013 Laureate Blvd, Orlando, FL, 32827
ARCHAMBEAU GIDGET M Managing Member 9013 Laureate Blvd, Orlando, FL, 32827
ARCHAMBEAU GIDGET M Agent 9013 Laureate Blvd, Orlando, FL, 32827

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-01-26 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-29 9013 Laureate Blvd, Orlando, FL 32827 -
CHANGE OF MAILING ADDRESS 2016-01-29 9013 Laureate Blvd, Orlando, FL 32827 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-29 9013 Laureate Blvd, Orlando, FL 32827 -
REGISTERED AGENT NAME CHANGED 2011-01-31 ARCHAMBEAU, GIDGET M -
REINSTATEMENT 2011-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-01-26
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-01-03
ANNUAL REPORT 2013-03-02
ANNUAL REPORT 2012-01-04
REINSTATEMENT 2011-01-31
ADDRESS CHANGE 2009-12-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State