Entity Name: | DAYTONA JTT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DAYTONA JTT, 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: |
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: | 30 Aug 2011 (14 years ago) |
Document Number: | L11000099653 |
FEI/EIN Number |
453145085
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7531 CANADA AVE, ORLANDO, FL, 32819, US |
Mail Address: | P.O. Box 829, Windermere, FL, 34786, US |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SODHI BHUPINDER | Member | P.O. Box 829, Windermere, FL, 34786 |
SODHI SARANJIT | Member | P.O. Box 829, Windermere, FL, 34786 |
SODHI BHUPINDER | Agent | 479 MONTGOMERY PLACE, ALTAMONTE SPRINGS, FL, 32714 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000099594 | FLORIDIAN EXPRESS | EXPIRED | 2014-09-30 | 2019-12-31 | - | 1779 EARHART COURT, PORT ORANGE, FL, 32128 |
G11000092463 | SUBURBAN EXTENDED STAY DAYTONA | EXPIRED | 2011-09-19 | 2016-12-31 | - | 527 BEVILLE RD, S DAYTONA BEACH, FL, 32119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 7531 CANADA AVE, ORLANDO, FL 32819 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-04 | 479 MONTGOMERY PLACE, ALTAMONTE SPRINGS, FL 32714 | - |
CHANGE OF MAILING ADDRESS | 2017-05-01 | 7531 CANADA AVE, ORLANDO, FL 32819 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-27 | SODHI, BHUPINDER | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State