Search icon

2JCP COMPANIES, LLC - Florida Company Profile

Company Details

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

2JCP COMPANIES, 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: 08 Dec 2014 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 02 Feb 2024 (a year ago)
Document Number: L14000186684
FEI/EIN Number 47-2497969

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

Address: 3134 45th Street, West Palm Beach, FL, 33407, US
Mail Address: 3134 45th Street, West Palm Beach, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOVELADY JASON H Manager 3134 45th Street, West Palm Beach, FL, 33407
Anderson Lindsey J Vice President 3134 45th Street, West Palm Beach, FL, 33407
LOVELADY JASON H Agent 3134 45th Street, West Palm Beach, FL, 33407

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000126757 ALTEC ROOFING EXPIRED 2014-12-16 2019-12-31 - 500 FLAMINGO DRIVE, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-02-02 2JCP COMPANIES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2017-04-03 3134 45th Street, West Palm Beach, FL 33407 -
CHANGE OF MAILING ADDRESS 2017-04-03 3134 45th Street, West Palm Beach, FL 33407 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-03 3134 45th Street, West Palm Beach, FL 33407 -
REGISTERED AGENT NAME CHANGED 2015-01-08 LOVELADY, JASON HF -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-24
AMENDED ANNUAL REPORT 2024-05-23
LC Name Change 2024-02-02
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-02-09
AMENDED ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State