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. |
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 |
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 |
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 | - | - |
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