Entity Name: | JTP PLAZA DAYTONA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JTP PLAZA DAYTONA, 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: | 22 May 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 May 2017 (8 years ago) |
Document Number: | L07000054258 |
FEI/EIN Number |
953236061
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1 Independent Drive, Jacksonville, FL, 32202, US |
Address: | % ROBERT S BERNSTRIN, ESQ, ONE INDEPENDENT DR - STE 1300, JACKSONVILLE, FL, 32202, US |
ZIP code: | 32202 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRAVOLTA JOHN J | President | 10960 Wilshire Blvd, Los Angeles, CA, 90024 |
TRAVOLTA JOHN J | Secretary | 10960 Wilshire Blvd, Los Angeles, CA, 90024 |
TRAVOLTA JOHN J | Treasurer | 10960 Wilshire Blvd, Los Angeles, CA, 90024 |
TRAVOLTA JOHN J | Director | 10960 Wilshire Blvd, Los Angeles, CA, 90024 |
F & L CORP. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-03-17 | % ROBERT S BERNSTRIN, ESQ, ONE INDEPENDENT DR - STE 1300, JACKSONVILLE, FL 32202 | - |
REGISTERED AGENT NAME CHANGED | 2017-05-01 | F & L CORP | - |
REINSTATEMENT | 2017-05-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-06 | % ROBERT S BERNSTRIN, ESQ, ONE INDEPENDENT DR - STE 1300, JACKSONVILLE, FL 32202 | - |
LC AMENDMENT | 2011-01-06 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-06 | ONE INDEPENDENT DR, STE 1300, JACKSONVILLE, FL 32202 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-05-02 |
REINSTATEMENT | 2017-05-01 |
ANNUAL REPORT | 2015-02-19 |
ANNUAL REPORT | 2014-03-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State