Entity Name: | JTT FAMILY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JTT FAMILY 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: |
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: | 09 Aug 2007 (18 years ago) |
Date of dissolution: | 25 Oct 2024 (6 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Oct 2024 (6 months ago) |
Document Number: | L07000082186 |
FEI/EIN Number |
26-0673087
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 815 S Rome Avenue, TAMPA, FL, 33606, US |
Mail Address: | 815 S Rome Avenue, TAMPA, FL, 33606, US |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOUCHTON J. THOMAS | Manager | 815 S ROME AVE, TAMPA, FL, 33606 |
TOUCHTON JOHN T | Manager | 815 S ROME AVE, TAMPA, FL, 33606 |
Hendee, McKernan, Schroeder, Wilkerson & H | Agent | 1700 South MacDill Avenue, TAMPA, FL, 336295218 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-10-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-10-31 | 815 S Rome Avenue, TAMPA, FL 33606 | - |
CHANGE OF MAILING ADDRESS | 2023-10-31 | 815 S Rome Avenue, TAMPA, FL 33606 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-17 | Hendee, McKernan, Schroeder, Wilkerson & Hendee, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-17 | 1700 South MacDill Avenue, Suite 200, TAMPA, FL 33629-5218 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-10-25 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State