Search icon

JT820, LLC - Florida Company Profile

Company Details

Entity Name: JT820, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JT820, 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: 13 Sep 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Sep 2024 (7 months ago)
Document Number: L16000171007
FEI/EIN Number 81-3865172

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

Address: 401 Bourganville Dr., Palm Coast, FL, 32137, US
Mail Address: 401 Bourganville Dr., Palm Coast, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Thall John Manager 401 Bourganville Dr, Palm Coast, FL, 32137
Comito Susan Authorized Member 401 Bourganville Dr, Palm Coast, FL, 32137
THALL JOHN Agent 401 Bourganville Dr, Palm Coast, FL, 32137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000042791 LOVELY WIG BOUTIQUE EXPIRED 2018-04-03 2023-12-31 - 1 FLORIDA PARK DR. S SUITE 201, PALM COAST, FL, 32137
G18000037738 LOVELY WOMEN BOUTIQUE EXPIRED 2018-03-21 2023-12-31 - 1 FLORIDA PARK DR. S, SUITE201, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-09-19 401 Bourganville Dr, Palm Coast, FL 32137 -
REINSTATEMENT 2024-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2024-09-19 401 Bourganville Dr., Palm Coast, FL 32137 -
CHANGE OF MAILING ADDRESS 2024-09-19 401 Bourganville Dr., Palm Coast, FL 32137 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-11-14 THALL, JOHN -
REINSTATEMENT 2019-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-09-19
REINSTATEMENT 2021-01-05
REINSTATEMENT 2019-11-14
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-04-26
Florida Limited Liability 2016-09-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State