Search icon

JTB REAL ESTATE, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: JTB REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JTB REAL ESTATE, 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: 24 Aug 2005 (20 years ago)
Date of dissolution: 28 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2018 (7 years ago)
Document Number: L05000084041
FEI/EIN Number 203386369

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

Address: 3640 BOLD BIDDER DR., LEASING OFFICE, LEXINGTON, KY, 40517, US
Mail Address: 1577 WALNUT STREET, CLEARWATER, FL, 33755
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of JTB REAL ESTATE, LLC, KENTUCKY 0670231 KENTUCKY

Key Officers & Management

Name Role Address
ARNOLD SUSAN L Managing Member 1577 WALNUT STREET, CLEARWATER, FL, 33755
Bradshaw Jeffrey T Manager 1577 WALNUT STREET, CLEARWATER, FL, 33755
FERRA STEPHEN A Agent 1421 COURT STREET STE F, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-10 3640 BOLD BIDDER DR., LEASING OFFICE, LEXINGTON, KY 40517 -
REGISTERED AGENT NAME CHANGED 2012-02-15 FERRA, STEPHEN AESQ -
REGISTERED AGENT ADDRESS CHANGED 2012-02-15 1421 COURT STREET STE F, CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 2012-01-05 3640 BOLD BIDDER DR., LEASING OFFICE, LEXINGTON, KY 40517 -

Documents

Name Date
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-21
AMENDED ANNUAL REPORT 2014-11-24
ANNUAL REPORT 2014-03-22
ANNUAL REPORT 2013-02-07
Reg. Agent Change 2012-02-15
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State