Search icon

JUS 2, LLC - Florida Company Profile

Company Details

Entity Name: JUS 2, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JUS 2, 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: 05 Dec 2003 (21 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L03000050373
FEI/EIN Number 593773267

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

Address: 8129 ROYAL HART DR, NEW PORT RICHEY, FL, 34653
Mail Address: 8129 ROYAL HART DR, NEW PORT RICHEY, FL, 34653
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
HIGGINBOTHAM CHRISTOPHER L Managing Member 8129 ROYAL HART DR, NEW PORT RICHEY, FL, 34653

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000048629 PRIDE PUMPING EXPIRED 2015-05-15 2020-12-31 - 8129 ROYAL HART, NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2012-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-19 8129 ROYAL HART DR, NEW PORT RICHEY, FL 34653 -
CHANGE OF MAILING ADDRESS 2007-02-19 8129 ROYAL HART DR, NEW PORT RICHEY, FL 34653 -

Documents

Name Date
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-30
REINSTATEMENT 2012-02-13
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-02-19
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-02-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State