Entity Name: | JVLBF FD2, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 07 May 2010 (15 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L10000049655 |
FEI/EIN Number | 282228449 |
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 L | Agent | 3245 S. Atlantic Ave, Daytona Beach Shores, FL, 32118 |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-17 | 3245 S. Atlantic Ave, Unit 906, Daytona Beach Shores, FL 32118 | No data |
REGISTERED AGENT NAME CHANGED | 2017-03-17 | Versaw, Renee L | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-17 | 3245 S. Atlantic Ave, Unit 906, Daytona Beach Shores, FL 32118 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-16 | 3245 S. Atlantic Ave, Unit 906, Daytona Beach Shores, FL 32118 | No data |
LC AMENDMENT | 2011-09-22 | No data | No data |
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 Feb 2025
Sources: Florida Department of State