Search icon

JTA JUSTICE FOR ALL, LLC - Florida Company Profile

Company Details

Entity Name: JTA JUSTICE FOR ALL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JTA JUSTICE FOR ALL, 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: 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: 14 Jul 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 02 Nov 2020 (4 years ago)
Document Number: L15000120763
FEI/EIN Number 47-4541123

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

Address: 16C Southport Lane, Unit C, Boynton BEACH, FL, 33436, US
Mail Address: P O Box 2175, PALM BEACH, FL, 33480, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN RUTH A Manager P O Box 2175, PALM BEACH, FL, 33480
GREEN RUTH A Agent 16 Southport Lane, Boynton Beach, FL, 33436

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-08 16C Southport Lane, Unit C, C, Boynton BEACH, FL 33436 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-30 16 Southport Lane, Unit C, C, Boynton Beach, FL 33436 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-30 16C Southport Lane, Unit C, C, Boynton BEACH, FL 33436 -
LC NAME CHANGE 2020-11-02 JTA JUSTICE FOR ALL, LLC -
REINSTATEMENT 2020-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-05-05 GREEN, RUTH A -
REINSTATEMENT 2017-05-05 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-05
LC Name Change 2020-11-02
REINSTATEMENT 2020-10-15
REINSTATEMENT 2019-12-12
ANNUAL REPORT 2018-02-08
REINSTATEMENT 2017-05-05
Florida Limited Liability 2015-07-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State