Entity Name: | JATOTIN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JATOTIN, 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: |
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: | 23 Jun 2015 (10 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L15000109205 |
FEI/EIN Number |
47-4375763
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1213 Foxfire Dr, Apopka, FL, 32712, US |
Mail Address: | 1213 Foxfire Dr, Apopka, FL, 32712, US |
ZIP code: | 32712 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tindall Jason | Owne | 1213 Foxfire Dr, Apopka, FL, 32712 |
TINDALL JASON T | Agent | 1213 Foxfire Dr, Apopka, FL, 32712 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000066848 | DRAGON FLY EPOXY ORLANDO | ACTIVE | 2020-06-14 | 2025-12-31 | - | 1213 FOXFIRE DR, APOPKA, FL, 32712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-03 | 1213 Foxfire Dr, Apopka, FL 32712 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-03 | 1213 Foxfire Dr, Apopka, FL 32712 | - |
CHANGE OF MAILING ADDRESS | 2020-06-03 | 1213 Foxfire Dr, Apopka, FL 32712 | - |
REINSTATEMENT | 2019-03-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2016-10-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-26 | TINDALL, JASON T | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-03 |
REINSTATEMENT | 2019-03-25 |
ANNUAL REPORT | 2017-02-28 |
REINSTATEMENT | 2016-10-26 |
Florida Limited Liability | 2015-06-23 |
Date of last update: 02 May 2025
Sources: Florida Department of State