Search icon

J.T. MARKETING L.L.C. - Florida Company Profile

Company Details

Entity Name: J.T. MARKETING L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J.T. MARKETING 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: 16 Sep 2009 (16 years ago)
Date of dissolution: 18 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jan 2024 (a year ago)
Document Number: L09000089497
FEI/EIN Number 261930068

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

Address: 12125 111TH AVE LANE, LARGO, FL, 33778, US
Mail Address: 12125 111TH AVE LANE, LARGO, FL, 33778, US
ZIP code: 33778
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAMAYO JANET A Manager 12125 111TH LANE, LARGO, FL, 33778
TAMAYO JAIME H Managing Member 12125 111TH LANE, LARGO, FL, 33778
Tamayo Janet A Agent 12125 111TH AVE LANE, LARGO, FL, 33778

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-11-01 12125 111TH AVE LANE, LARGO, FL 33778 -
CHANGE OF MAILING ADDRESS 2025-11-01 12125 111TH AVE LANE, LARGO, FL 33778 -
CHANGE OF MAILING ADDRESS 2024-11-01 12125 111TH AVE LANE, LARGO, FL 33778 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-01 12125 111TH AVE LANE, LARGO, FL 33778 -
VOLUNTARY DISSOLUTION 2024-01-18 - -
REGISTERED AGENT NAME CHANGED 2023-04-22 Tamayo, Janet A -
REGISTERED AGENT ADDRESS CHANGED 2023-04-22 12125 111TH AVE LANE, LARGO, FL 33778 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-18
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State