Search icon

JT2, LLC - Florida Company Profile

Company Details

Entity Name: JT2, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JT2, 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: 25 Jul 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Sep 2018 (6 years ago)
Document Number: L18000179243
FEI/EIN Number 83-1351018

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

Address: 164 LAKE AVE, MAITLAND, FL, 32751, UN
Mail Address: 164 LAKE AVE, MAITLAND, FL, 32751, UN
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIORENZA VINCENT Authorized Member 164 LAKE AVE, MAITLAND, FL, 32751
BRACH DARREN Auth 164 LAKE AVE., MAITLAND, FL, 32751
FIORENZA VINCENT Agent 164 LAKE AVE, MAITLAND, FL, 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000088360 THE LUNCH PRESS ACTIVE 2020-07-24 2025-12-31 - 164 LAKE AVENUE, MAITLAND, FL, 32751
G18000080755 JAZZTASTINGS ACTIVE 2018-07-27 2028-12-31 - 164 LAKE AVE, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
LC AMENDMENT 2018-09-20 - -
CHANGE OF PRINCIPAL ADDRESS 2018-09-20 164 LAKE AVE, MAITLAND, FL 32751 UN -
CHANGE OF MAILING ADDRESS 2018-09-20 164 LAKE AVE, MAITLAND, FL 32751 UN -
REGISTERED AGENT NAME CHANGED 2018-09-20 FIORENZA, VINCENT -
REGISTERED AGENT ADDRESS CHANGED 2018-09-20 164 LAKE AVE, MAITLAND, FL 32751 -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-29
LC Amendment 2018-09-20
Florida Limited Liability 2018-07-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2041207306 2020-04-29 0491 PPP 164 Lake Avenue, Maitland, FL, 32751-6424
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48890
Loan Approval Amount (current) 48890
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maitland, ORANGE, FL, 32751-6424
Project Congressional District FL-10
Number of Employees 8
NAICS code 424410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 49227.54
Forgiveness Paid Date 2021-01-08
3053138307 2021-01-21 0491 PPS 164 Lake Ave, Maitland, FL, 32751-6424
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71564.5
Loan Approval Amount (current) 71564.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maitland, ORANGE, FL, 32751-6424
Project Congressional District FL-10
Number of Employees 8
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 72084.08
Forgiveness Paid Date 2021-10-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State