Search icon

J2 TRANSPORTATION, LLC - Florida Company Profile

Company Details

Entity Name: J2 TRANSPORTATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J2 TRANSPORTATION, 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: 30 Mar 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L09000031033
FEI/EIN Number 264652763

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

Address: 116 Shelby Street, Suite 1, Auburndale, FL, 33823, US
Mail Address: 1126 PONCE DE LEON AVE NE, ATLANTA, GA, 30306
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE DIANNE Manager 1136 PONCE DE LEON AVENUE NE #1, ATLANTA, GA, 30306
WHITE LARRY J Manager 1136 PONCE DE LEON AVE NE #1, ATLANTA, GA, 30306
Edinger Gary SEsq. Agent 305 NE 1st St, Gainesville, FL, 32601

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000088424 J2 TRANSPORTATION EXPIRED 2011-09-07 2016-12-31 - 225 E ROBINSON ST, SUITE 545, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-29 116 Shelby Street, Suite 1, Auburndale, FL 33823 -
REGISTERED AGENT NAME CHANGED 2014-04-28 Edinger, Gary S, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 305 NE 1st St, Gainesville, FL 32601 -
LC AMENDMENT 2010-01-05 - -

Documents

Name Date
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-17
Reg. Agent Change 2012-03-23
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-06-02
ANNUAL REPORT 2010-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State