Search icon

JNT COMMUNICATIONS, LLC - Florida Company Profile

Company Details

Entity Name: JNT COMMUNICATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JNT COMMUNICATIONS, 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: 02 Jan 2007 (18 years ago)
Date of dissolution: 19 Apr 2010 (15 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2010 (15 years ago)
Document Number: L07000000667
FEI/EIN Number 208363380

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

Address: 410 35TH CT. SW, VERO BEACH, FL, 32968
Mail Address: 116 N HADDON AVENUE, SUITE C, HADDONFIELD, NJ, 08033
ZIP code: 32968
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUTCHINSON JANET Managing Member 116 N HADDON AVENUE, STE C, HADDONFIELD, NJ, 08033
SCHWARTZ-CASSELL TOBI Managing Member 6 BROOKVILLE DRIVE, CHERRY HILL, NJ, 08003
SILVERMAN CAROL Agent 410 35TH CT. SW, VERO BEACH, FL, 32968

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2010-04-19 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-01 410 35TH CT. SW, VERO BEACH, FL 32968 -
CHANGE OF MAILING ADDRESS 2009-04-16 410 35TH CT. SW, VERO BEACH, FL 32968 -
REGISTERED AGENT NAME CHANGED 2009-04-16 SILVERMAN, CAROL -
REGISTERED AGENT ADDRESS CHANGED 2009-04-16 410 35TH CT. SW, VERO BEACH, FL 32968 -
LC NAME CHANGE 2007-01-29 JNT COMMUNICATIONS, LLC -
LC ARTICLE OF CORRECTION 2007-01-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000274030 TERMINATED 1000000213578 DADE 2011-04-27 2031-05-04 $ 2,975.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10001016762 TERMINATED 1000000192120 DADE 2010-10-22 2030-10-27 $ 4,506.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
LC Voluntary Dissolution 2010-04-19
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-07
LC Name Change 2007-01-29
LC Article of Correction 2007-01-22
Florida Limited Liability 2007-01-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State