Search icon

JY PRESIDENTS 2, LLC - Florida Company Profile

Company Details

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

JY PRESIDENTS 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: 23 Mar 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L05000028930
FEI/EIN Number 412175007

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

Address: 2257 VISTA PKWY 17, WEST PALM BEACH, FL, 33411
Mail Address: 2257 VISTA PKWY 17, WEST PALM BEACH, FL, 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCRANEY STEVEN E Managing Member 2257 VISTA PKWY STE 17, WEST PALM BEACH, FL, 33411
MCCRANEY STEVEN E Agent 2257 VISTA PARKWAY, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC STMNT OF AUTHORITY 2016-09-16 - -
MERGER 2011-07-07 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000115009
REGISTERED AGENT ADDRESS CHANGED 2007-04-26 2257 VISTA PARKWAY, 17, WEST PALM BEACH, FL 33411 -
CHANGE OF PRINCIPAL ADDRESS 2006-05-03 2257 VISTA PKWY 17, WEST PALM BEACH, FL 33411 -
CHANGE OF MAILING ADDRESS 2006-05-03 2257 VISTA PKWY 17, WEST PALM BEACH, FL 33411 -

Documents

Name Date
ANNUAL REPORT 2017-04-28
CORLCAUTH 2016-09-16
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-24
Merger 2011-07-07
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State