Search icon

J.T.A. AUTOMOTIVE, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: J.T.A. AUTOMOTIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J.T.A. AUTOMOTIVE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Dec 2009 (15 years ago)
Document Number: L09000114156
FEI/EIN Number 271417469

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

Address: 4130 NE 31 AVENUE, LIGHTHOUSE POINT, FL, 33064, US
Mail Address: 4130 NE 31 AVENUE, LIGHTHOUSE POINT, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of J.T.A. AUTOMOTIVE, LLC, ALABAMA 001-089-215 ALABAMA

Key Officers & Management

Name Role Address
ACCARDI JOSEPH T Manager 4130 NE 31 AVENUE, LIGHTHOUSE POINT, FL, 33064
TAYKAN ARIE A Agent 210 N UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33071
Chapman Julie Secretary 1540 South Federal Highway, Pompano Beach, FL, 33062

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-02-10 210 N UNIVERSITY DRIVE, SUITE 200, CORAL SPRINGS, FL 33071 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-19 4130 NE 31 AVENUE, LIGHTHOUSE POINT, FL 33064 -
CHANGE OF MAILING ADDRESS 2016-04-19 4130 NE 31 AVENUE, LIGHTHOUSE POINT, FL 33064 -
REGISTERED AGENT NAME CHANGED 2011-04-20 TAYKAN, ARIE A -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State