Entity Name: | J & J FLORIDA FARMS 2, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 08 Sep 2009 (15 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L09000086353 |
FEI/EIN Number | 27-1574895 |
Address: | 1500 Corporate Center Way, Wellington, FL 33414 |
Mail Address: | 1500 Corporate Center Way, Wellington, FL 33414 |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
COGENCY GLOBAL INC. | Agent |
Name | Role | Address |
---|---|---|
FREEMAN, DEAN | Chief Financial Officer | 1001 N. Warson Road, Ste. 200, St. Louis, MO 63132 |
Name | Role | Address |
---|---|---|
Crips, Matthew B | President | 1001 N. Warson Road, Ste. 200, St. Louis, MO 63132 |
Name | Role | Address |
---|---|---|
Crips, Matthew B | Chairman | 1001 N. Warson Road, Ste. 200, St. Louis, MO 63132 |
Name | Role | Address |
---|---|---|
Fundler, Yevgeny B | SECRETARY | 1001 N. Warson Road, Ste. 200, St. Louis, MO 63132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-13 | 1500 Corporate Center Way, Wellington, FL 33414 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-13 | 1500 Corporate Center Way, Wellington, FL 33414 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-05 | 115 N. Calhoun Street, Suite 4, Tallahassee, FL 32301 | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-05 | Cogency Global, Inc. | No data |
REINSTATEMENT | 2010-09-29 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-03-24 |
ANNUAL REPORT | 2014-03-31 |
Date of last update: 25 Jan 2025
Sources: Florida Department of State