Entity Name: | JVLBF FD2, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JVLBF FD2, 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: | 07 May 2010 (15 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L10000049655 |
FEI/EIN Number |
282228449
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 55, Valencia, PA, 16059, US |
Address: | 3245 S. Atlantic Ave, Daytona Beach Shores, FL, 32118, US |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VERSAW RENEE | Manager | 206 Pinnacle CT, Valencia, PA, 16059 |
NYPAVER TRACEY | Manager | 106 FISHER LANE, VALENCIA, PA, 16059 |
Nypaver Nicholas | Manager | 139 Grand Ave, Mars, PA, 16046 |
Versaw Renee L | Agent | 3245 S. Atlantic Ave, Daytona Beach Shores, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-17 | 3245 S. Atlantic Ave, Unit 906, Daytona Beach Shores, FL 32118 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-17 | Versaw, Renee L | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-17 | 3245 S. Atlantic Ave, Unit 906, Daytona Beach Shores, FL 32118 | - |
CHANGE OF MAILING ADDRESS | 2013-04-16 | 3245 S. Atlantic Ave, Unit 906, Daytona Beach Shores, FL 32118 | - |
LC AMENDMENT | 2011-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-02-18 |
ANNUAL REPORT | 2015-03-10 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-04-12 |
LC Amendment | 2011-09-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State