Entity Name: | J2NTERPRISES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
J2NTERPRISES 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. |
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: | 03 Oct 2003 (22 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L03000038117 |
FEI/EIN Number |
203227562
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1885 PALM COVE BLVD STE 308, DELRAY BEACH, FL, 33445, US |
Mail Address: | PO Box 7173, Jupiter, FL, 33468, US |
ZIP code: | 33445 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATZA JEREMY S | Managing Member | 1885 PALM COVE BLVD STE 308, DELRAY BEACH, FL, 33445 |
GITLITZ JOSHUA | Managing Member | PO BOX 1377, ASPEN, CO, 81612 |
MUFSON BRETT | Manager | 298 MULBERRY ST APT 5-0, NEW YORK, NY, 10012 |
ROMEO JAMES | Manager | 45 WALL ST APT 1420, NEW YORK, NY, 10005 |
COHEN & PALERA, LLC | Agent | 955 SW 17TH AVE BLDG D, DELRAY BEACH, FL, 33445 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2013-04-27 | 1885 PALM COVE BLVD STE 308, DELRAY BEACH, FL 33445 | - |
LC AMENDMENT | 2009-03-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-16 | 1885 PALM COVE BLVD STE 308, DELRAY BEACH, FL 33445 | - |
REGISTERED AGENT NAME CHANGED | 2009-03-16 | COHEN & PALERA, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-16 | 955 SW 17TH AVE BLDG D, DELRAY BEACH, FL 33445 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-03-22 |
ANNUAL REPORT | 2014-04-07 |
ANNUAL REPORT | 2013-04-27 |
ANNUAL REPORT | 2012-02-19 |
ANNUAL REPORT | 2011-02-15 |
ANNUAL REPORT | 2010-02-23 |
ANNUAL REPORT | 2009-06-23 |
LC Amendment | 2009-03-16 |
ANNUAL REPORT | 2008-01-30 |
ANNUAL REPORT | 2007-01-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State