Search icon

JTN GROUP, LLC - Florida Company Profile

Company Details

Entity Name: JTN GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

JTN 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.
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: 27 Dec 2018 (6 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L19000001165
FEI/EIN Number 83-3001494

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

Address: 4100 North Powerline Road, Suite S1, Pompano Beach, FL 33073
Mail Address: 4100 North Powerline Road, Suite S1, Pompano Beach, FL 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wagner, Jordan Isaac Agent 320 SOUTHEAST 18TH STREET, FORT LAUDERDALE, FL 33316
KEEL, NANCY Manager 7787 GOLF CREEK DRIVE, #205 MARGATE, FL 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-10-20 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-20 4100 North Powerline Road, Suite S1, Pompano Beach, FL 33073 -
CHANGE OF MAILING ADDRESS 2022-10-20 4100 North Powerline Road, Suite S1, Pompano Beach, FL 33073 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-10-02 Wagner, Jordan Isaac -
REINSTATEMENT 2020-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-04-26
REINSTATEMENT 2022-10-20
REINSTATEMENT 2021-10-02
REINSTATEMENT 2020-10-02
LC Amendment 2020-04-27
ANNUAL REPORT 2019-03-03
Florida Limited Liability 2018-12-27

Date of last update: 16 Feb 2025

Sources: Florida Department of State