Search icon

JTT INVESTMENTS, LLC - Florida Company Profile

Company Details

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

JTT INVESTMENTS, 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: 19 Jan 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L12000009295
FEI/EIN Number 45-4316024

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

Address: 6921 CYPRESSHEAD DRIVE, PARKLAND, FL, 33067, US
Mail Address: 6921 CYPRESSHEAD DRIVE, PARKLAND, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LARSON TODD Managing Member 11210 Heron Bay Blvd, CORAL SPRINGS, FL, 33076
PALERMO THOMAS J Managing Member 6921 E CYPRESSHEAD DRIVE, PARKLAND, FL, 33067
LARSON TODD Agent 11210 HERON BAY BLVD APT 1123, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-11-14 6921 CYPRESSHEAD DRIVE, PARKLAND, FL 33067 -
CHANGE OF PRINCIPAL ADDRESS 2018-11-14 6921 CYPRESSHEAD DRIVE, PARKLAND, FL 33067 -
LC AMENDMENT 2017-01-06 - -
REGISTERED AGENT NAME CHANGED 2016-03-15 LARSON, TODD -
REINSTATEMENT 2016-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC DISSOCIATION MEM 2014-07-28 - -
REGISTERED AGENT ADDRESS CHANGED 2014-06-12 11210 HERON BAY BLVD APT 1123, CORAL SPRINGS, FL 33076 -
LC STMNT OF RA/RO CHG 2014-06-12 - -

Documents

Name Date
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-03-25
LC Amendment 2017-01-06
REINSTATEMENT 2016-03-15
CORLCDSMEM 2014-07-28
CORLCRACHG 2014-06-12
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-04-09
Florida Limited Liability 2012-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State