Entity Name: | JCT&Q ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JCT&Q ENTERPRISES, 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: |
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: | 20 May 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Jun 2024 (10 months ago) |
Document Number: | L14000081924 |
FEI/EIN Number |
46-5732902
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 35 Bay Drive NE, Fort Walton Beach, FL, 32548, US |
Mail Address: | 35 Bay Drive NE, Fort Walton Beach, FL, 32548, US |
ZIP code: | 32548 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | JCT&Q ENTERPRISES, LLC, MISSISSIPPI | 1042065 | MISSISSIPPI |
Name | Role | Address |
---|---|---|
THOMAS PRENTICE M | Manager | 35 Bay Drive NE, Fort Walton Beach, FL, 32548 |
THOMAS PRENTICE M | Agent | 35 Bay Drive NE, Fort Walton Beach, FL, 32548 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-06-18 | 35 Bay Drive NE, Fort Walton Beach, FL 32548 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-06-18 | 35 Bay Drive NE, Fort Walton Beach, FL 32548 | - |
CHANGE OF MAILING ADDRESS | 2024-06-18 | 35 Bay Drive NE, Fort Walton Beach, FL 32548 | - |
REGISTERED AGENT NAME CHANGED | 2024-06-18 | THOMAS, PRENTICE M | - |
REINSTATEMENT | 2024-06-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC AMENDMENT | 2015-03-24 | - | - |
LC AMENDMENT | 2014-05-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
REINSTATEMENT | 2024-06-18 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-08 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-01-22 |
ANNUAL REPORT | 2016-02-03 |
LC Amendment | 2015-03-24 |
ANNUAL REPORT | 2015-03-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State