Entity Name: | JTB CONSTRUCTION GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JTB CONSTRUCTION GROUP 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: | 11 Jun 2015 (10 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 12 Mar 2024 (a year ago) |
Document Number: | L15000102515 |
FEI/EIN Number |
47-4247958
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3608 Sydney Rd, PLANT CITY, FL, 33566, US |
Mail Address: | 3608 Sydney Rd, PLANT CITY, FL, 33566, US |
ZIP code: | 33566 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Battaglia John T | Manager | 3608 Sydney Rd, PLANT CITY, FL, 33566 |
Battaglia Brittni T | Manager | 3608 Sydney Rd, PLANT CITY, FL, 33566 |
BATTAGLIA JOHN T | Agent | 3608 Sydney Rd, PLANT CITY, FL, 33566 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000054599 | JTB STONEWORKS | ACTIVE | 2024-04-24 | 2029-12-31 | - | 3608 SYDNEY RD, PLANT CITY, FL, 33566 |
G18000108090 | JTB CONSTRUCTION | ACTIVE | 2018-10-03 | 2028-12-31 | - | 3608 SYDNEY RD, UNIT A, PLANT CITY, FL, 33566 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2024-03-12 | JTB CONSTRUCTION GROUP LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 3608 Sydney Rd, PLANT CITY, FL 33566 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 3608 Sydney Rd, PLANT CITY, FL 33566 | - |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 3608 Sydney Rd, PLANT CITY, FL 33566 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000336539 | TERMINATED | 1000000927599 | HILLSBOROU | 2022-07-07 | 2042-07-13 | $ 392.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J22000229817 | TERMINATED | 1000000922712 | HILLSBOROU | 2022-05-05 | 2032-05-11 | $ 538.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-03-19 |
LC Name Change | 2024-03-12 |
ANNUAL REPORT | 2023-06-16 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-05-02 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State