Entity Name: | JT RUSH LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JT RUSH 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: | 07 Apr 2011 (14 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L11000041515 |
FEI/EIN Number |
451611707
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12784 Cattail Pond Circle South, JACKSONVILLE BEACH, FL, 32224, US |
Mail Address: | 12784 Cattail Pond Circle South, JACKSONVILLE, FL, 32224, US |
ZIP code: | 32224 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROWLAND DAVID | Managing Member | 12784 Cattail Pond Circle South, JACKSONVILLE, FL, 32224 |
MARON JEREMY | Managing Member | 12784 Cattail Pond Circle South, JACKSONVILLE, FL, 32224 |
ABBATE TOM | Managing Member | 12784 Cattail Pond Circle South, JACKSONVILLE, FL, 32224 |
ROWLAND DAVID | Agent | 12784 CATTAIL POND CIR S, JACKSONVILLE, FL, 32224 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC STMNT OF RA/RO CHG | 2017-07-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-07-26 | ROWLAND, DAVID | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-07-26 | 12784 CATTAIL POND CIR S, JACKSONVILLE, FL 32224 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-22 | 12784 Cattail Pond Circle South, JACKSONVILLE BEACH, FL 32224 | - |
CHANGE OF MAILING ADDRESS | 2016-01-22 | 12784 Cattail Pond Circle South, JACKSONVILLE BEACH, FL 32224 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-17 |
ANNUAL REPORT | 2018-01-16 |
CORLCRACHG | 2017-07-26 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-03-20 |
Florida Limited Liability | 2011-04-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State