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 |
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 |
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State