Search icon

JT'S TOOLS ON WHEELS LLC - Florida Company Profile

Company Details

Entity Name: JT'S TOOLS ON WHEELS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JT'S TOOLS ON WHEELS 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: 15 Feb 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2023 (a year ago)
Document Number: L10000017005
FEI/EIN Number 271934943

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

Address: 11917 49TH ST NORTH, WEST PALM BEACH, FL, 33411, US
Mail Address: 11917 49TH ST NORTH, WEST PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEJADA JOSE R Manager 11917 49TH ST NORTH, WEST PALM BEACH, FL, 33411
TEJADA JOSE R Agent 11917 49TH ST NORTH, WEST PALM BEACH, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000029066 SNAP-ON TOOLS EXPIRED 2010-03-31 2015-12-31 - 8606 NW 192ND LN, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-11-13 - -
REGISTERED AGENT ADDRESS CHANGED 2023-11-13 11917 49TH ST NORTH, WEST PALM BEACH, FL 33411 -
CHANGE OF MAILING ADDRESS 2023-11-13 11917 49TH ST NORTH, WEST PALM BEACH, FL 33411 -
CHANGE OF PRINCIPAL ADDRESS 2023-11-13 11917 49TH ST NORTH, WEST PALM BEACH, FL 33411 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-05-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-11-16 TEJADA, JOSE R -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000257478 TERMINATED 1000000449003 MIAMI-DADE 2013-01-25 2033-01-30 $ 425.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000171382 TERMINATED 1000000256145 DADE 2012-03-05 2032-03-07 $ 5,904.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-02
REINSTATEMENT 2023-11-13
REINSTATEMENT 2020-05-11
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-30
REINSTATEMENT 2016-11-29
REINSTATEMENT 2015-11-16
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-27

Date of last update: 02 May 2025

Sources: Florida Department of State