Search icon

J2 TRANSPORT LLC - Florida Company Profile

Company Details

Entity Name: J2 TRANSPORT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J2 TRANSPORT 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: 10 Apr 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Jul 2023 (2 years ago)
Document Number: L20000100547
FEI/EIN Number 863904182

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

Address: 1317 Edgewater, Orlando, FL, 32804, US
Mail Address: 1317 Edgewater, Orlando, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMILCAR JACQUES G Manager POBox 37460, Jacksonville, FL, 32236
AMILCAR JACQUES JR Manager Po Box 37460, Jacksonville, FL, 32236
CALLAWAY TAREN L Manager 489 OTTER CREEK RD, FITZGERALD, GA, 31750
AMLICAR JACQUES G Agent P.0.Box 37460, Jacksonville, FL, 32236

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-14 6303 Waterford District Drive, 400, Miami, FL 33126 -
CHANGE OF MAILING ADDRESS 2025-01-14 6303 Waterford District Drive, 400, Miami, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-17 1317 Edgewater, 2580, Orlando, FL 32804 -
CHANGE OF MAILING ADDRESS 2024-01-17 1317 Edgewater, 2580, Orlando, FL 32804 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-17 P.0.Box 37460, Jacksonville, FL 32236 -
LC AMENDMENT 2023-07-05 - -
LC AMENDMENT 2023-04-25 - -
LC AMENDMENT 2022-04-21 - -
LC AMENDMENT AND NAME CHANGE 2021-05-19 J2 TRANSPORT LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-17
LC Amendment 2023-07-05
LC Amendment 2023-04-25
AMENDED ANNUAL REPORT 2023-04-25
AMENDED ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2023-01-10
LC Amendment 2022-04-21
ANNUAL REPORT 2022-02-02
AMENDED ANNUAL REPORT 2021-09-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State