Search icon

2JEM, LLC

Company Details

Entity Name: 2JEM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Apr 2011 (14 years ago)
Document Number: L11000049062
FEI/EIN Number 453383816
Address: 2619 Bayshore Blvd., Tampa, FL, 33629-7317, US
Mail Address: 2619 Bayshore Blvd., TAMPA, FL, 33629-7317, US
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ JORGE A Agent 2619 Bayshore Blvd., Tampa, FL, 33629

Managing Member

Name Role Address
RODRIGUEZ JORGE A Managing Member 2619 BAYSHORE BLVD., TAMPA, FL, 33629
KANE-RODRIGUEZ JUDITH K Managing Member 2619 BAYSHORE BLVD., TAMPA, FL, 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000125557 PALM BEACH AUTO GALLERY EXPIRED 2018-11-27 2023-12-31 No data 121 COMMERCE RD, BOYNTON BEACH, FL, 33426
G18000075891 FUTURES AUTOMOTIVE GROUP ACTIVE 2018-07-11 2028-12-31 No data 2619 BAYSHORE BLVD, UNIT 1600, TAMPA, FL, 33629
G16000110167 FUTURES AUTOMOTIVE EXPIRED 2016-10-10 2021-12-31 No data 121 COMMERCE ROAD, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-07 2619 Bayshore Blvd., Unit 1600, Tampa, FL 33629 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-23 2619 Bayshore Blvd., UNIT 1600, Tampa, FL 33629-7317 No data
CHANGE OF MAILING ADDRESS 2021-04-23 2619 Bayshore Blvd., UNIT 1600, Tampa, FL 33629-7317 No data
REGISTERED AGENT NAME CHANGED 2012-04-12 RODRIGUEZ, JORGE A No data

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State