Search icon

TWO JAX, LLC - Florida Company Profile

Company Details

Entity Name: TWO JAX, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TWO JAX, 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: 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: 08 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jan 2023 (2 years ago)
Document Number: L09000002204
FEI/EIN Number 264037468

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

Address: 1025 Gateway Blvd, BOYNTON BEACH, FL, 33436, US
Mail Address: TWO JAX, LLC, PO BOX 533, WAREHAM, MA, 02571, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
murphy JR stephen pJR Manager 23 Ledgeview drive, Assonet, MA, 02702
murphy stephen p Auth 11 medina drive, wareham, MA, 02571
MURPHY STEPHEN JR. Agent 23 Ledgeview drive, Assonet, FL, 02702

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-03 1025 Gateway Blvd, Suite 303 #312, BOYNTON BEACH, FL 33436 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 23 Ledgeview drive, Assonet, FL 02702 -
REINSTATEMENT 2023-01-16 - -
REGISTERED AGENT NAME CHANGED 2023-01-16 MURPHY, STEPHEN, JR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2022-03-15 - -
CHANGE OF MAILING ADDRESS 2022-03-15 1025 Gateway Blvd, Suite 303 #312, BOYNTON BEACH, FL 33436 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-19 1025 Gateway Blvd, Suite 303 #312, BOYNTON BEACH, FL 33436 -
REINSTATEMENT 2010-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-01-16
LC Amendment 2022-03-15
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State