Search icon

JTO CONTRACTING, LLC - Florida Company Profile

Company Details

Entity Name: JTO CONTRACTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JTO CONTRACTING, 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: 22 Apr 2014 (11 years ago)
Date of dissolution: 18 Mar 2019 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 18 Mar 2019 (6 years ago)
Document Number: L14000065091
FEI/EIN Number 46-5492888

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

Address: 106 Commerce Street, Suite 103, Lake Mary, FL, 32746, US
Mail Address: 106 Commerce Street, Suite 103, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hood Manley J Authorized Person 106 Commerce Street, Suite 103, Lake Mary, FL, 32746
Kohl Adam JEsq. Agent 150 Warren Circle, Jacksonville, FL, 32259

Events

Event Type Filed Date Value Description
CONVERSION 2019-03-18 - CONVERSION MEMBER. RESULTING CORPORATION WAS P19000032078. CONVERSION NUMBER 500000192055
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 106 Commerce Street, Suite 103, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2016-04-14 106 Commerce Street, Suite 103, Lake Mary, FL 32746 -
REGISTERED AGENT NAME CHANGED 2015-03-24 Kohl, Adam J, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2015-03-24 150 Warren Circle, Jacksonville, FL 32259 -

Documents

Name Date
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-03-31
AMENDED ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2016-04-14
AMENDED ANNUAL REPORT 2015-10-01
ANNUAL REPORT 2015-03-24
Florida Limited Liability 2014-04-22

Date of last update: 01 May 2025

Sources: Florida Department of State