Search icon

JHBTLO, LLC - Florida Company Profile

Company Details

Entity Name: JHBTLO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JHBTLO, 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: 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: 17 Nov 2011 (13 years ago)
Date of dissolution: 12 Apr 2019 (6 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 12 Apr 2019 (6 years ago)
Document Number: L11000131119
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 833 E. MICHIGAN STREET, SUITE 1800, C/O PETER M. SOMMERHAUSER, MILWAUKEE, WI, 53202, US
Address: 4101 GULF SHORE BLVD. N PH5, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jay H. Baker Living Trust Auth 4101 GULF SHORE BLVD N PH5, NAPLES, FL, 34103
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD., PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2019-04-12 - -
LC STMNT OF RA/RO CHG 2018-07-18 - -
REGISTERED AGENT NAME CHANGED 2018-07-18 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2018-07-18 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2016-07-18 4101 GULF SHORE BLVD. N PH5, NAPLES, FL 34103 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-27 4101 GULF SHORE BLVD. N PH5, NAPLES, FL 34103 -

Documents

Name Date
LC Voluntary Dissolution 2019-04-12
CORLCRACHG 2018-07-18
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-07-18
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-03-27
Florida Limited Liability 2011-11-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State