Search icon

J&T SULLIVAN, PLLC - Florida Company Profile

Company Details

Entity Name: J&T SULLIVAN, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J&T SULLIVAN, PLLC 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: 06 Sep 2016 (9 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 06 Aug 2021 (4 years ago)
Document Number: L16000166358
FEI/EIN Number 81-3880388

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

Address: 116 Baybridge Drive, Gulf Breeze, FL, 32561, US
Mail Address: 116 Baybridge Drive, Gulf Breeze, FL, 32561, US
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SULLIVAN TIFFANY Manager 116 Baybridge Drive, Gulf Breeze, FL, 32561
SULLIVAN TIFFANY Agent 116 Baybridge Drive, Gulf Breeze, FL, 32561

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000048393 TIFFANY A. SULLIVAN, PLLC ACTIVE 2021-04-08 2026-12-31 - 4282 HAVENCREST DRIVE, PACE, FL, 32571

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-27 116 Baybridge Drive, Gulf Breeze, FL 32561 -
CHANGE OF MAILING ADDRESS 2022-02-27 116 Baybridge Drive, Gulf Breeze, FL 32561 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-27 116 Baybridge Drive, Gulf Breeze, FL 32561 -
LC AMENDMENT AND NAME CHANGE 2021-08-06 J&T SULLIVAN, PLLC -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-02-27
LC Amendment and Name Change 2021-08-06
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State