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. |
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 |
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 |
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 |
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 | - | - |
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