Entity Name: | JT & AP,LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JT & AP,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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 May 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Jun 2011 (14 years ago) |
Document Number: | L06000046732 |
FEI/EIN Number |
204828198
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 18501 PINES BLVD STE 101, PEMBROKE PINES, FL, 33029, US |
Address: | 16051 COLLINS AVE APT 402, SUNNY ISLES, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Carrillo Juan C | Manager | 11111 Biscayne Blvd, Miami, FL, 33181 |
CARRILLO JOSE T | Agent | 16051 COLLINS AVE APT 402, SUNNY ISLES, FL, 33160 |
DE CARRILLO AMELIA PEREZ | Managing Member | 16051 COLLINS AVE APT 402, SUNNY ISLES, FL, 33160 |
CARRILLO BATALLA JOSE TOMAS | Managing Member | 16051 COLLINS AVE APT 402, SUNNY ISLES, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-03-14 | 16051 COLLINS AVE APT 402, SUNNY ISLES, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2018-03-14 | 16051 COLLINS AVE APT 402, SUNNY ISLES, FL 33160 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-14 | 16051 COLLINS AVE APT 402, SUNNY ISLES, FL 33160 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-07 | CARRILLO, JOSE T | - |
REINSTATEMENT | 2011-06-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-17 |
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State