Search icon

JCT PROFESSIONAL LLC - Florida Company Profile

Company Details

Entity Name: JCT PROFESSIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JCT PROFESSIONAL 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: 24 Feb 2022 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Feb 2024 (a year ago)
Document Number: L22000097907
FEI/EIN Number 88-1145882

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

Address: 437 NW MADISON RD., MAYO, FL, 32066, US
Mail Address: 437 NW MADISON RD., MAYO, FL, 32066, US
ZIP code: 32066
County: Lafayette
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1073360160 2024-05-06 2024-05-06 437 NW MADISON RD, MAYO, FL, 320663777, US 437 NW MADISON RD, MAYO, FL, 320663777, US

Contacts

Phone +1 386-209-8723
Fax 3869354331

Authorized person

Name MRS. CHRISTINA N THOMAS
Role OWNER
Phone 3862098723

Taxonomy

Taxonomy Code 363LF0000X - Family Nurse Practitioner
Is Primary Yes

Key Officers & Management

Name Role Address
THOMAS JOSEPH J Authorized Member 437 NW MADISON RD., MAYO, FL, 32066
THOMAS CHRISTINA N Authorized Member 437 NW MADISON RD., MAYO, FL, 32066
thomas joseph J Agent 476 RIVERSIDE AVE., JACKSONVILLE, FL, 32202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000060158 JCT PRIMARY CARE ACTIVE 2024-05-07 2029-12-31 - 437 NW MADISON RD., MAYO, FL, 32066

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-27 - -
REGISTERED AGENT NAME CHANGED 2024-02-27 thomas, joseph John -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -

Documents

Name Date
REINSTATEMENT 2024-02-27
Florida Limited Liability 2022-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State