Entity Name: | JTS BUSINESS MANAGEMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 03 Jan 2017 (8 years ago) |
Document Number: | L17000001444 |
FEI/EIN Number | 81-4815631 |
Address: | 4936 West Blvd, NAPLES, FL, 34103, US |
Mail Address: | 220 Lexington Green Circle, 301, Lexington, KY, 40503, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | JTS BUSINESS MANAGEMENT LLC, KENTUCKY | 1077176 | KENTUCKY |
Name | Role | Address |
---|---|---|
HATTON JEFF | Agent | 4936 West Blvd, NAPLES, FL, 34103 |
Name | Role | Address |
---|---|---|
HATTON STEPHEN | Manager | 100 Kendall Lane, Nicholasville, KY, 40356 |
HATTON TERRY | Manager | 31 AVENUE OF CHAMPIONS, NICHOLASVILLE, KY, 40356 |
HATTON JEFF | Manager | 4936 West Blvd, NAPLES, FL, 34103 |
Name | Role | Address |
---|---|---|
Deaton Noelia | Cont | 220 Lexington Green Circle, Lexington, KY, 40503 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-08-10 | 4936 West Blvd, NAPLES, FL 34103 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-15 | 4936 West Blvd, NAPLES, FL 34103 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-15 | 4936 West Blvd, NAPLES, FL 34103 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-08-10 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-01-19 |
Florida Limited Liability | 2017-01-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State