Search icon

JTNL ENTERPRISES, LLC - Florida Company Profile

Company Details

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

JTNL 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: 03 Oct 2006 (19 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L06000096721
FEI/EIN Number 432111919

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

Address: 14977 key Lime Blvd, Loxahatchee, FL, 33470, US
Mail Address: 14977 key Lime Blvd, Loxahatchee, FL, 33470, US
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENJAMIN SANDYS R Manager 14977 key Lime Blvd, Loxahatchee, FL, 33470
BENJAMIN SANDY R Agent 14977 key Lime Blvd, Loxahatchee, FL, 33470

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000058647 JTNL LIMOUSINE EXPIRED 2013-06-12 2018-12-31 - 12499 ORANGE BLVD, WEST PALM BEACH, FL, 33412

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-01-08 14977 key Lime Blvd, Loxahatchee, FL 33470 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-08 14977 key Lime Blvd, Loxahatchee, FL 33470 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-08 14977 key Lime Blvd, Loxahatchee, FL 33470 -
PENDING REINSTATEMENT 2013-06-10 - -
REINSTATEMENT 2013-06-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2014-01-08
REINSTATEMENT 2013-06-08
Florida Limited Liability 2006-10-03

Date of last update: 01 May 2025

Sources: Florida Department of State