Entity Name: | JTG ENTERTAINMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JTG ENTERTAINMENT, 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: | 27 May 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Dec 2019 (5 years ago) |
Document Number: | L14000084449 |
FEI/EIN Number |
46-5747300
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 705 SW, 148th AVE, Davie, FL, 33325, US |
Mail Address: | 705 SW, 148th AVE, Davie, FL, 33325, US |
ZIP code: | 33325 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROMERO JOSE JSr. | Agent | 705 SW, Davie, FL, 33325 |
ROMERO JOSE JSr. | Manager | 705 SW, Davie, FL, 33325 |
Gracia Myriam JMrs | Vice President | 705 SW, Davie, FL, 33325 |
Torres Juan PSr. | Vice President | 705 SW, Davie, FL, 33325 |
Torres Kaley RSr. | President | 705 SW, Davie, FL, 33325 |
Torres Mariana | Manager | 705 SW, Davie, FL, 33325 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-06-30 | ROMERO, JOSE J, Sr. | - |
REINSTATEMENT | 2019-12-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2018-11-02 | 705 SW, 148th AVE, 209, Davie, FL 33325 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-11-02 | 705 SW, 148th AVE, 209, Davie, FL 33325 | - |
REINSTATEMENT | 2018-11-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-11-02 | 705 SW, 148th AVE, 209, Davie, FL 33325 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC AMENDMENT | 2017-06-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
REINSTATEMENT | 2019-12-13 |
REINSTATEMENT | 2018-11-02 |
LC Amendment | 2017-06-19 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State