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