Search icon

JTTG LLC - Florida Company Profile

Company Details

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

JTTG 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: 27 Aug 2012 (13 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: L12000110148
FEI/EIN Number 460871628

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

Address: 101 LAKE DAVENPORT BLVD, DAVENPORT, FL, 33897
Mail Address: 101 LAKE DAVENPORT BLVD, DAVENPORT, FL, 33897
ZIP code: 33897
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRANN JOSEPH E Manager 101 LAKE DAVENPORT BLVD, DAVENPORT, FL, 33897
CAPOZZIELLO MELISSA Agent 101 LAKE DAVENPORT BLVD, DAVENPORT, FL, 33897

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000084839 ORLANDO TICKETS 4 U EXPIRED 2012-08-28 2017-12-31 - 103 LAKE DAVENPORT BLVD, DAVENPORT, FL, 33897

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2014-08-01 - -
CHANGE OF PRINCIPAL ADDRESS 2014-08-01 101 LAKE DAVENPORT BLVD, DAVENPORT, FL 33897 -
REGISTERED AGENT ADDRESS CHANGED 2014-08-01 101 LAKE DAVENPORT BLVD, DAVENPORT, FL 33897 -
CHANGE OF MAILING ADDRESS 2014-08-01 101 LAKE DAVENPORT BLVD, DAVENPORT, FL 33897 -
REGISTERED AGENT NAME CHANGED 2014-08-01 CAPOZZIELLO, MELISSA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27
REINSTATEMENT 2014-08-01
Florida Limited Liability 2012-08-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State