Search icon

JPT GROUP L.L.C. - Florida Company Profile

Company Details

Entity Name: JPT GROUP L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JPT GROUP L.L.C. 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: 17 Jun 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L08000059742
FEI/EIN Number 274446975

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 200 104TH AVE, Treasure Island, FL, 33706, US
Mail Address: 200 104TH AVE.,, Treasure Island, FL, 33706, US
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUTCHER M Managing Member 200 104TH AVE, Treasure Island, FL, 34706
BUTCHER M Agent 200 104TH AVE, Treasure Island, FL, 34706

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000023458 TM FLEET EXPIRED 2010-03-12 2015-12-31 - 4399 35TH STREET N, ST PETERSBURG, FL, 33714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-02 200 104TH AVE, Suite 111, Treasure Island, FL 33706 -
CHANGE OF MAILING ADDRESS 2017-03-02 200 104TH AVE, Suite 111, Treasure Island, FL 33706 -
REGISTERED AGENT NAME CHANGED 2017-03-02 BUTCHER, M -
REGISTERED AGENT ADDRESS CHANGED 2017-03-02 200 104TH AVE, suite 111, Treasure Island, FL 34706 -
LC AMENDMENT 2011-01-06 - -

Documents

Name Date
ANNUAL REPORT 2018-08-27
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-02-13
FEI # UPDATE 2011-06-30
CORLCMMRES 2011-01-06
LC Amendment 2011-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State