Search icon

J & R INVESTMENT PROPERTY 2, L.L.C. - Florida Company Profile

Company Details

Entity Name: J & R INVESTMENT PROPERTY 2, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J & R INVESTMENT PROPERTY 2, L.L.C. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 May 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Oct 2017 (8 years ago)
Document Number: L06000052511
FEI/EIN Number 82-4770628

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

Address: 1937 E Atlantic Blvd, Pompano Beach, FL, 33060, US
Mail Address: 1937 E Atlantic Blvd, Pompano Beach, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSALIE G. PASQUALE TRUST U/A FIFTH U/A/D Auth 350 SE 2ND ST, FORT LAUDERDALE, FL, 33301
PASQUALE ROSALIE G Auth 19101 MYSTIC POINTE DRIVE, AVENTURA, FL, 33180
PASQUALE RUSSELL G Auth 350 SE 2ND ST, FORT LAUDERDALE, FL, 33301
ROSALIE G PASQUALE LIVING TRUST U/A/D JULY Auth 19101 MYSTIC POINTE DRIVE, AVENTURA, FL, 33180
PASQUALE RUSSELL G Agent 350 SE 2ND ST, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 1937 E Atlantic Blvd, STE 202, Pompano Beach, FL 33060 -
CHANGE OF MAILING ADDRESS 2024-04-25 1937 E Atlantic Blvd, STE 202, Pompano Beach, FL 33060 -
REGISTERED AGENT NAME CHANGED 2024-04-25 PASQUALE, RUSSELL G -
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 350 SE 2ND ST, APT 1630, FORT LAUDERDALE, FL 33301 -
LC AMENDMENT 2017-10-23 - -
REINSTATEMENT 2011-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-16
LC Amendment 2017-10-23
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State