Search icon

JOE2 PRODUCTIONS, LLC - Florida Company Profile

Company Details

Entity Name: JOE2 PRODUCTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOE2 PRODUCTIONS, 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: 07 Feb 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 14 Oct 2009 (16 years ago)
Document Number: L03000004696
FEI/EIN Number 113677047

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

Address: 9761 Sunrise Lakes Blvd #108, Sunrise, FL, 33322, US
Mail Address: 9761 Sunrise Lakes Blvd #108, Sunrise, FL, 33322, US
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tejeda Alfred Manager 9761 Sunrise Lakes Blvd #108, Sunrise, FL, 33322
TEJEDA ALFRED J Agent 9761 Sunrise Lakes Blvd #108, Sunrise, FL, 33322

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000161727 JOE TEJEDA ACTIVE 2020-12-21 2025-12-31 - 415 ANCHORAGE LANE, NORTH PALM BEACH, FL, 33408
G08282900177 JOE TEJEDA EXPIRED 2008-10-08 2013-12-31 - 415 ANCHORAGE LANE, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 9761 Sunrise Lakes Blvd #108, Sunrise, FL 33322 -
CHANGE OF MAILING ADDRESS 2024-04-18 9761 Sunrise Lakes Blvd #108, Sunrise, FL 33322 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 9761 Sunrise Lakes Blvd #108, Sunrise, FL 33322 -
REGISTERED AGENT NAME CHANGED 2010-03-29 TEJEDA, ALFRED J -
CANCEL ADM DISS/REV 2009-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State