Search icon

2J'S CATRERING, CO. LLC - Florida Company Profile

Company Details

Entity Name: 2J'S CATRERING, CO. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2J'S CATRERING, CO. 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: 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: 25 Jan 2013 (12 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L13000013412
FEI/EIN Number 46-1889611

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

Address: 2209 E. SILVER SPRINGS BLVD., OCALA, FL, 34470, US
Mail Address: 2209 E. SILVER SPRINGS BLVD., OCALA, FL, 34470, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TROCHE JOSE L Auth 2209 E Silver Springs Blvd, Ocala, FL, 34470
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000004747 CHAYOTE LATIN AMERICAN CUISINE AND CATERING EXPIRED 2014-01-14 2019-12-31 - 2209 E. SILVER SPRING BLVD., OCALA, FL, 34470

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-06-09 - -
REGISTERED AGENT NAME CHANGED 2015-06-09 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2014-06-05 2209 E. SILVER SPRINGS BLVD., OCALA, FL 34470 -
LC AMENDMENT 2014-06-05 - -
CHANGE OF MAILING ADDRESS 2014-06-05 2209 E. SILVER SPRINGS BLVD., OCALA, FL 34470 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000131361 ACTIVE 1000000705420 MARION 2016-02-10 2036-02-18 $ 1,343.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J15001158548 ACTIVE 1000000701746 MARION 2015-12-16 2035-12-23 $ 2,386.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J15001134119 ACTIVE 1000000701674 MARION 2015-12-14 2035-12-17 $ 2,761.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
AMENDED ANNUAL REPORT 2015-09-13
REINSTATEMENT 2015-06-09
LC Amendment 2014-06-05
Florida Limited Liability 2013-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State