Search icon

2 JAB LLC - Florida Company Profile

Company Details

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

2 JAB 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: 28 Oct 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Nov 2021 (3 years ago)
Document Number: L14000167977
FEI/EIN Number 47-2307483

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

Address: 721 E. Atlantic Blvd, Pompano Beach, FL, 33060, US
Mail Address: 721 E. Atlantic Blvd, Pompano Beach, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BHATT CLAUDIA Manager 721 E. Atlantic Blvd, Pompano Beach, FL, 33060
CAMI BUSINESS & CORPORATE SOLUTIONS LLC Agent 8500 Sunrise Lakes Blvd., Sunrise, FL, 33322

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000127537 SOLID SOBRIETY RECOVERY RESIDENCES EXPIRED 2014-12-18 2024-12-31 - 3001 NE 40TH ST, FT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-02 CAMI BUSINESS & CORPORATE SOLUTIONS LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-04-12 8500 Sunrise Lakes Blvd., Apt 109, Sunrise, FL 33322 -
LC AMENDMENT 2021-11-01 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-10 721 E. Atlantic Blvd, Pompano Beach, FL 33060 -
CHANGE OF MAILING ADDRESS 2018-02-10 721 E. Atlantic Blvd, Pompano Beach, FL 33060 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-02-28
LC Amendment 2021-11-01
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State