Entity Name: | JETTON HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 10 Oct 2013 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 05 Dec 2017 (7 years ago) |
Document Number: | L13000143290 |
FEI/EIN Number | 46-5185490 |
Address: | 2517 W Jetton Avenue, Tampa, FL, 33629, US |
Mail Address: | 2517 West Jetton Avenue, Tampa, FL, 33629, US |
ZIP code: | 33629 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Schaedler Douglas C | Agent | 2517 West Jetton Avenue, TAMPA, FL, 33629 |
Name | Role | Address |
---|---|---|
Schaedler Douglas C | Manager | 2517 West Jetton Avenue, Tampa, FL, 33629 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-18 | 2517 W Jetton Avenue, Tampa, FL 33629 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-18 | 2517 West Jetton Avenue, TAMPA, FL 33629 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-18 | 2517 W Jetton Avenue, Tampa, FL 33629 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-26 | Schaedler, Douglas C | No data |
LC AMENDMENT | 2017-12-05 | No data | No data |
REINSTATEMENT | 2016-10-25 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REINSTATEMENT | 2015-09-30 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
LC AMENDMENT | 2014-10-06 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-20 |
LC Amendment | 2017-12-05 |
ANNUAL REPORT | 2017-03-16 |
REINSTATEMENT | 2016-10-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State