Search icon

JHG TRUST HOLDINGS, LLLP - Florida Company Profile

Company Details

Entity Name: JHG TRUST HOLDINGS, LLLP
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 30 Jan 2009 (16 years ago)
Document Number: A09000000077
FEI/EIN Number 264168934

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

Address: 20803 Biscayne Boulevard, Suite 460, AVENTURA, FL, 33180, US
Mail Address: 20803 Biscayne Boulevard, Suite 460, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
VAT8L38X8QFBJS3P2U76 A09000000077 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Papadakis, Joan, 2875 North East 191st Street, Suite 400, Aventura, US-FL, US, 33180
Headquarters C/O Papadakis, Joan, 2875 North East 191st Street, Suite 400, Aventura, US-FL, US, 33180

Registration details

Registration Date 2012-11-29
Last Update 2023-08-04
Status LAPSED
Next Renewal 2013-11-29
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As A09000000077

Key Officers & Management

Name Role Address
Gordon Jason Agent 20803 Biscayne Boulevard, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-03 Gordon, Jason -
CHANGE OF PRINCIPAL ADDRESS 2021-01-14 20803 Biscayne Boulevard, Suite 460, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2021-01-14 20803 Biscayne Boulevard, Suite 460, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-14 20803 Biscayne Boulevard, Suite 460, AVENTURA, FL 33180 -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State