Search icon

JTS COLORADO HOLDINGS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: JTS COLORADO HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JTS COLORADO HOLDINGS, 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: 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: 01 Apr 2013 (12 years ago)
Document Number: L13000047517
FEI/EIN Number 46-2520326

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

Address: Sonn Law Group, PLC, 19495 Biscayne Blvd., Aventura, FL, 33180, US
Mail Address: Sonn Law Group PLC, 19495 Biscayne Blvd., Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of JTS COLORADO HOLDINGS, LLC, COLORADO 20141105111 COLORADO

Key Officers & Management

Name Role Address
SONN LAW, P.A. Agent -
SONN TERRI G Managing Member Sonn & Mittelman, P.A., Aventura, FL, 33180
Sonn Jeffrey R Managing Member Sonn Law Group P.A., Aventura, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-29 Sonn Law Group, PLC, 19495 Biscayne Blvd., 607, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2024-01-29 Sonn Law Group, PLC, 19495 Biscayne Blvd., 607, Aventura, FL 33180 -
REGISTERED AGENT NAME CHANGED 2024-01-29 SONN LAW, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2020-01-13 19495 Biscayne Blvd., 607, AVENTURA, FL 33180 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State