Search icon

JAW 2 INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: JAW 2 INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 11 Oct 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2019 (6 years ago)
Document Number: M13000006473
FEI/EIN Number 82-3923372

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

Address: 169 Griffin Blvd Suite 106, Panama City Beach, FL, 32413, US
Mail Address: 169 Griffin Blvd Suite 106, Panama City Beach, FL, FL, 32413, US
ZIP code: 32413
County: Bay
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
EASTER ROBERT CJR Manager 169 GRIFFIN BLVD. SUITE 106, PANAMAM CITY BCH, FL, 32413
EASTER ROBERT CJR. Agent 169 GRIFFIN BLVD SUITE 106, PANAMA CITY BEACH, FL, 32413

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000109990 JASON INTERNATION ACTIVE 2020-08-25 2025-12-31 - 169 GRIFFIN BOULEVARD SUITE 106, PANAMA CITY BEACH, FL, 32413
G20000109991 JASON INTERNATIONAL ACTIVE 2020-08-25 2025-12-31 - 169 GRIFFIN BOULEVARD SUITE 106, PANAMA CITY BEACH, FL, 32413

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-17 - -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-05-10 169 Griffin Blvd Suite 106, Panama City Beach, FL 32413 -
CHANGE OF MAILING ADDRESS 2016-05-10 169 Griffin Blvd Suite 106, Panama City Beach, FL 32413 -
REGISTERED AGENT NAME CHANGED 2016-05-10 EASTER, ROBERT C, JR. -
REGISTERED AGENT ADDRESS CHANGED 2016-05-10 169 GRIFFIN BLVD SUITE 106, PANAMA CITY BEACH, FL 32413 -
REINSTATEMENT 2016-05-10 - -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-08
AMENDED ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-04
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1924707803 2020-05-22 0491 PPP 169 Griffin Boulevard Suite 106, PANAMA CITY BEACH, FL, 32413-5124
Loan Status Date 2024-09-20
Loan Status Charged Off
Loan Maturity in Months 29
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 396800
Loan Approval Amount (current) 396800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94541
Servicing Lender Name Innovations Financial Credit Union
Servicing Lender Address 910 Thomas Dr, PANAMA CITY BEACH, FL, 32408-7442
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PANAMA CITY BEACH, BAY, FL, 32413-5124
Project Congressional District FL-02
Number of Employees 47
NAICS code 325620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94541
Originating Lender Name Innovations Financial Credit Union
Originating Lender Address PANAMA CITY BEACH, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State