Search icon

EJECT 2, LLC - Florida Company Profile

Company Details

Entity Name: EJECT 2, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EJECT 2, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Jul 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Oct 2016 (9 years ago)
Document Number: L10000077615
FEI/EIN Number NOT APPLICABLE

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

Address: 411 WEST CENTRAL PARKWAY, ALTAMONTE SPRINGS, FL, 32714, US
Mail Address: 411 WEST CENTRAL PARKWAY, ALTAMONTE SPRINGS, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROY WILLIAM GJR Managing Member 310 RIVERBEND BLVD, LONGWOOD, FL, 32779
Roy William GJR. Agent 411 WEST CENTRAL PARKWAY, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 1205 Waverly Way, Longwood, FL 32750 -
CHANGE OF MAILING ADDRESS 2025-02-05 1205 Waverly Way, Longwood, FL 32750 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 1205 Waverly Way, Longwood, FL 32750 -
CHANGE OF MAILING ADDRESS 2021-11-23 411 WEST CENTRAL PARKWAY, ALTAMONTE SPRINGS, FL 32714 -
REGISTERED AGENT NAME CHANGED 2021-11-23 Roy, William GLENN, JR. -
LC AMENDMENT 2021-11-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-11-23 411 WEST CENTRAL PARKWAY, ALTAMONTE SPRINGS, FL 32714 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 411 WEST CENTRAL PARKWAY, ALTAMONTE SPRINGS, FL 32714 -
LC AMENDMENT 2016-10-17 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-30
AMENDED ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State