Entity Name: | JANIE POE ASSOCIATES 2, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JANIE POE ASSOCIATES 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: |
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: | 23 Jan 2008 (17 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 23 Mar 2010 (15 years ago) |
Document Number: | L08000008084 |
FEI/EIN Number |
262291912
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2 Cooper St, P.O. Box 90708, Camden, NJ, 08101, US |
Mail Address: | 2 Cooper St, P.O. Box 90708, Camden, NJ, 08101, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
O'Donnell John J | Manager | 2 Cooper Street, 14th Floor, Camden, NJ, 08102 |
NRAI SERVICES, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000093189 | JANIE'S GARDEN PHASE II | ACTIVE | 2018-08-21 | 2028-12-31 | - | 2350 CENTRAL AVE, SARASOTA, FL, 34234 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-15 | 2 Cooper St, P.O. Box 90708, Camden, NJ 08101 | - |
CHANGE OF MAILING ADDRESS | 2020-01-15 | 2 Cooper St, P.O. Box 90708, Camden, NJ 08101 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2010-11-24 | NRAI SERVICES, INC | - |
LC AMENDMENT | 2010-03-23 | - | - |
LC ARTICLE OF CORRECTION | 2008-02-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-05-21 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-26 |
ANNUAL REPORT | 2015-05-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State