Search icon

JTT FAMILY LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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