Search icon

JTP PLAZA DAYTONA, LLC

Company Details

Entity Name: JTP PLAZA DAYTONA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
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 95-3236061
Mail Address: 1 Independent Drive, Suite 1300, Jacksonville, FL 32202
Address: % ROBERT S BERNSTRIN, ESQ, ONE INDEPENDENT DR - STE 1300, JACKSONVILLE, FL 32202
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
F & L CORP. Agent

President

Name Role Address
TRAVOLTA, JOHN J President 10960 Wilshire Blvd, 5th Floor Los Angeles, CA 90024

Secretary

Name Role Address
TRAVOLTA, JOHN J Secretary 10960 Wilshire Blvd, 5th Floor Los Angeles, CA 90024

Treasurer

Name Role Address
TRAVOLTA, JOHN J Treasurer 10960 Wilshire Blvd, 5th Floor Los Angeles, CA 90024

Director

Name Role Address
TRAVOLTA, JOHN J Director 10960 Wilshire Blvd, 5th Floor Los Angeles, CA 90024

Events

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 No data
REGISTERED AGENT NAME CHANGED 2017-05-01 F & L CORP No data
REINSTATEMENT 2017-05-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-06 % ROBERT S BERNSTRIN, ESQ, ONE INDEPENDENT DR - STE 1300, JACKSONVILLE, FL 32202 No data
LC AMENDMENT 2011-01-06 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-06 ONE INDEPENDENT DR, STE 1300, JACKSONVILLE, FL 32202 No data

Documents

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: 27 Jan 2025

Sources: Florida Department of State