Entity Name: | JTF ENTERPRISES OF BRANDON LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JTF ENTERPRISES OF BRANDON 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. |
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: | 10 Dec 2010 (14 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L10000127468 |
FEI/EIN Number |
274028073
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 115 E BRANDON BLVD, SUITE C, BRANDON, FL, 33511-5255 |
Mail Address: | 115 E Brandon Blvd, Brandon, FL, 33511, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COOK JOHN T | Managing Member | 115 E Brandon Blvd, Brandon, FL, 33511 |
WILLIAMS SCOTT | Managing Member | 3017 WILTON LANE, VALRICO, FL, 33596 |
Cook John | Agent | 115 E Brandon Blvd, BRANDON, FL, 33511 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000113869 | TADPOLES OF BRANDON | EXPIRED | 2010-12-13 | 2015-12-31 | - | 9108 SIENNA MOSS LN, RIVERVIEW, FL, 33578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2015-04-30 | 115 E BRANDON BLVD, SUITE C, BRANDON, FL 33511-5255 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-29 | Cook, John | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-29 | 115 E Brandon Blvd, BRANDON, FL 33511 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000432601 | ACTIVE | 1000000750857 | HILLSBOROU | 2017-07-18 | 2037-07-27 | $ 4,640.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J15000727822 | ACTIVE | 1000000684196 | HILLSBOROU | 2015-06-24 | 2035-07-01 | $ 51,222.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J13000509209 | ACTIVE | 1000000476727 | HILLSBOROU | 2013-02-15 | 2033-02-27 | $ 6,613.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J13000466962 | LAPSED | 1000000469003 | OSCEOLA | 2013-02-01 | 2023-02-20 | $ 1,690.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J13000280645 | ACTIVE | 1000000469000 | HILLSBOROU | 2013-01-24 | 2033-01-30 | $ 24,631.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J11000783519 | TERMINATED | 1000000241632 | HILLSBOROU | 2011-11-22 | 2031-11-30 | $ 6,050.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-18 |
FEI | 2011-02-24 |
Florida Limited Liability | 2010-12-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State