Search icon

JT LAW FIRM PA

Headquarter

Company Details

Entity Name: JT LAW FIRM PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Jan 2019 (6 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Apr 2020 (5 years ago)
Document Number: P19000003193
FEI/EIN Number 83-3579246
Address: 7700 Congress Ave, Boca Raton, FL, 33487, US
Mail Address: 7700 Congress Ave, Boca Raton, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of JT LAW FIRM PA, NEW YORK 5756837 NEW YORK

Agent

Name Role Address
Brownlee Joshua Agent 7700 Congress Ave, Boca Raton, FL, 33487

President

Name Role Address
Tolley John A President 395 Ave X, Brooklyn, NY, 11223

Vice President

Name Role Address
Balyasny Monica Vice President 395 Ave X, Brooklyn, NY, 11223

Secretary

Name Role Address
Brownlee Joshua Secretary 7700 Congress Ave, Boca Raton, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000003957 JT LAW FIRM ACTIVE 2020-01-09 2025-12-31 No data 517 SW 1ST AVE, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-20 7700 Congress Ave, Suite 1103, Boca Raton, FL 33487 No data
CHANGE OF MAILING ADDRESS 2023-01-20 7700 Congress Ave, Suite 1103, Boca Raton, FL 33487 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-20 7700 Congress Ave, Suite 1103, Boca Raton, FL 33487 No data
REGISTERED AGENT NAME CHANGED 2022-08-03 Brownlee, Joshua No data
NAME CHANGE AMENDMENT 2020-04-06 JT LAW FIRM PA No data

Documents

Name Date
ANNUAL REPORT 2024-01-20
AMENDED ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2023-01-20
AMENDED ANNUAL REPORT 2022-08-03
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-27
Name Change 2020-04-06
ANNUAL REPORT 2020-04-01
Domestic Profit 2019-01-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State