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