Search icon

JTNJ VENTURES, LLC

Company Details

Entity Name: JTNJ VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 02 Jul 2007 (18 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L07000068820
FEI/EIN Number 260453672
Address: 2402 SW ABERDEEN ST, PORT ST LUCIE, FL, 34953
Mail Address: 2402 SW ABERDEEN ST, PORT ST LUCIE, FL, 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
SUTCLIFFE JAMES H Agent 2074 SE ISABELL RD, PORT ST LUCIE, FL, 34952

President

Name Role Address
SUTCLIFFE JAMES H President 2074 SE ISABELL RD, PORT ST LUCIE, FL, 34952

Managing Member

Name Role Address
SUTCLIFFE DANIELLE Managing Member 2074 SE ISABELL RD, PORT ST LUCIE, FL, 34952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000086132 SLICE OF HEAVEN ITALIAN CATERING EXPIRED 2010-09-20 2015-12-31 No data 2402 SW ABERDEEN ST, PORT ST LUCIE, FL, 34953
G09040900176 ALL PRO AUDIO & VIDEO EXPIRED 2009-02-07 2014-12-31 No data 44 SE SEDONA CIRCLE, UNIT #103, STUART, FL, 34994

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-15 2074 SE ISABELL RD, PORT ST LUCIE, FL 34952 No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-25 2402 SW ABERDEEN ST, PORT ST LUCIE, FL 34953 No data
CHANGE OF MAILING ADDRESS 2011-04-25 2402 SW ABERDEEN ST, PORT ST LUCIE, FL 34953 No data
REGISTERED AGENT NAME CHANGED 2010-04-02 SUTCLIFFE, JAMES HP No data

Documents

Name Date
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-02
ANNUAL REPORT 2009-02-07
ANNUAL REPORT 2008-05-19
Florida Limited Liability 2007-07-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State