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