Entity Name: | JTR HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 08 Sep 2015 (9 years ago) |
Last Event: | LC STMNT OF AUTHORITY 21 |
Event Date Filed: | 12 Oct 2015 (9 years ago) |
Document Number: | L15000149329 |
FEI/EIN Number | 47-5079748 |
Address: | 855 NW 17th Avenue Suite C, Delray Beach, FL 33445 |
Mail Address: | 855 NW 17th Avenue Suite C, Delray Beach, FL 33445 |
ZIP code: | 33445 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
254900UAL5OAK4UT3G33 | L15000149329 | US-FL | GENERAL | ACTIVE | 2015-09-08 | |||||||||||||||||||
|
Legal | c/o GARY COOPER, CPA, PA, 855 NW 17TH AVENUE - SUITE C, DELRAY BEACH, US-FL, US, 33445 |
Headquarters | 855 NW 17TH AVENUE - SUITE C, DELRAY BEACH, US-FL, US, 33445 |
Registration details
Registration Date | 2021-02-19 |
Last Update | 2023-12-08 |
Status | LAPSED |
Next Renewal | 2023-12-08 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | L15000149329 |
Name | Role | Address |
---|---|---|
TAYLOR, JOE | Agent | 855 NW 17th Avenue Suite C, Derlay Beach, FL 33445 |
Name | Role | Address |
---|---|---|
TAYLOR, JOSEPH C | Manager | 855 NW 17TH AVENUE SUITE C, DELRAY BEACH, FL 33445 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-06 | 855 NW 17th Avenue Suite C, Delray Beach, FL 33445 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-06 | 855 NW 17th Avenue Suite C, Delray Beach, FL 33445 | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-06 | TAYLOR, JOE | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-30 | 855 NW 17th Avenue Suite C, Derlay Beach, FL 33445 | No data |
LC STMNT OF AUTHORITY | 2015-10-12 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-30 |
CORLCAUTH | 2015-10-12 |
Date of last update: 20 Jan 2025
Sources: Florida Department of State