Search icon

JTC INDUSTRIES, LLC - Florida Company Profile

Company Details

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

JTC INDUSTRIES, 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: 04 Feb 2022 (3 years ago)
Date of dissolution: 20 Nov 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Nov 2024 (5 months ago)
Document Number: L22000061823
FEI/EIN Number 88-1432491

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

Address: 2711 W Nassau St, TAMPA, FL, 33607, US
Mail Address: 398 Snow Drive, Fort Myers, FL, 33919, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LORENTZ MITCHELL J Chief Executive Officer 2711 W Nassau St, TAMPA, FL, 33607
KLOSKOWSKI KEVIN T Chief Executive Officer 71 FINI DR, CARMEL, NY, 10512
Lorentz Amy Treasurer 398 Snow Drive, Fort Myers, FL, 33919
LORENTZ JOHN W Agent 398 SNOW DR, FORT MYERS, FL, 33919

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000043616 EDGE ACTIVE 2022-04-06 2027-12-31 - 402 N ROME AVE APT. 4333, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-20 - -
CHANGE OF MAILING ADDRESS 2024-01-21 2711 W Nassau St, TAMPA, FL 33607 -
REINSTATEMENT 2023-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2023-09-28 2711 W Nassau St, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 2023-09-28 LORENTZ, JOHN W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-20
ANNUAL REPORT 2024-01-21
REINSTATEMENT 2023-09-28
Florida Limited Liability 2022-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State