Entity Name: | JT CAPITAL GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JT CAPITAL GROUP 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: |
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: | 29 Sep 2016 (9 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 27 Dec 2022 (2 years ago) |
Document Number: | L16000182061 |
FEI/EIN Number |
37-1838584
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4750 Oakes Rd, Bay T, Davie, FL, 33314, US |
Mail Address: | 4750 Oakes Rd, Bay T, Davie, FL, 33314, US |
ZIP code: | 33314 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOMASINI MARIN JORGE E | Authorized Member | 10407 NW 82nd ST, DORAL, FL, 33178 |
TOMASINI JUAN D | Authorized Member | 3000 NW 130th Terrace, Sunrise, FL, 33323 |
Tomasini Jorge E | Agent | 10407 NW 82nd ST, DORAL, FL, 33178 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000046904 | THE TRUSTY HANDYMAN | ACTIVE | 2019-04-15 | 2029-12-31 | - | 4750 OAKES RD, BAY T, DAVIE, FL, 33314 |
G19000028381 | THE TRUSTY HANDYAN | EXPIRED | 2019-02-28 | 2024-12-31 | - | 755 SAND CREEK CIR, WESTON, FL, 33327 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-03 | 4750 Oakes Rd, Bay T, Davie, FL 33314 | - |
CHANGE OF MAILING ADDRESS | 2024-01-03 | 4750 Oakes Rd, Bay T, Davie, FL 33314 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-03 | 10407 NW 82nd ST, Unit #4, DORAL, FL 33178 | - |
LC AMENDMENT | 2022-12-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-11 | Tomasini, Jorge Ernesto | - |
REINSTATEMENT | 2018-04-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-02-20 |
LC Amendment | 2022-12-27 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-01-29 |
REINSTATEMENT | 2018-04-11 |
Florida Limited Liability | 2016-09-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State