Search icon

JT HUGGETT #2, LLC - Florida Company Profile

Company Details

Entity Name: JT HUGGETT #2, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JT HUGGETT #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: 14 Jun 2004 (21 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: L04000045181
FEI/EIN Number 202812241

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

Address: 999 PONCE DE LEON BLVD., SUITE 830, CORAL GABLES, FL, 33134, US
Mail Address: 999 PONCE DE LEON BLVD., SUITE 830, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUGGETT JACQUELINE Managing Member 999 PONCE DE LEON BLVD. SUITE 830, CORAL GABLES, FL, 33134
HAUSER TERRY V Agent 2699 SOUTH BAYSHORE DRIVE, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 999 PONCE DE LEON BLVD., SUITE 830, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2015-04-29 999 PONCE DE LEON BLVD., SUITE 830, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 2699 SOUTH BAYSHORE DRIVE, SEVENTH FLOOR, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2006-05-03 HAUSER, TERRY V -

Documents

Name Date
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-05-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State