Entity Name: | J + T, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
J + T, 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: | 25 Sep 2015 (10 years ago) |
Date of dissolution: | 24 Jun 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Jun 2020 (5 years ago) |
Document Number: | L15000163743 |
FEI/EIN Number |
47-5157805
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3048, Unkaterri Lane, Orlando, FL, 32806, US |
Mail Address: | 3048, Unkaterri Lane, Orlando, FL, 32806, US |
ZIP code: | 32806 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BASILE JOHN J | Manager | 3048, Orlando, FL, 32806 |
EDWARDS TAMARA A | Authorized Member | 4208 ARAJO COURT, BELLE ISLE, FL, 32812 |
BASILE JOHN J | Agent | 3048, Orlando, FL, 32806 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000114643 | HAAGEN-DAZS & NESTLE TOLL HOUSE CAFE BY CHIP | EXPIRED | 2015-11-10 | 2020-12-31 | - | 234 TOWNE CENTER CIRCLE, #J02, SANFORD, FL, 32771-0740 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-06-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-12 | 3048, Unkaterri Lane, Orlando, FL 32806 | - |
CHANGE OF MAILING ADDRESS | 2019-04-12 | 3048, Unkaterri Lane, Orlando, FL 32806 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-12 | 3048, Unkaterri Lane, Orlando, FL 32806 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-23 | BASILE, JOHN J | - |
REINSTATEMENT | 2016-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000809495 | TERMINATED | 1000000726675 | SEMINOLE | 2016-11-10 | 2036-12-21 | $ 2,794.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-06-24 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-03-18 |
REINSTATEMENT | 2016-10-23 |
Florida Limited Liability | 2015-09-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State