Search icon

J + T, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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