Search icon

JHS EQUITY, LLC - Florida Company Profile

Company Details

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

JHS EQUITY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Aug 2000 (25 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L00000009580
FEI/EIN Number 593668936

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

Address: 16007 Marshfield Dr, Tampa, FL, 33624, US
Mail Address: P. O. BOX 340429, TAMPA, FL, 33694, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JHS MANAGEMENT, LLC Manager -
KELLIHER JOHN Treasurer P. O. BOX 340429, TAMPA, FL, 33694
Hendee Mckernan Achroeder Wilkerson & Hend Agent 1700 SOUTH MACDILL AVENUE, TAMPA, FL, 336295218

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-04-14 Hendee Mckernan Achroeder Wilkerson & Hendee -
CHANGE OF PRINCIPAL ADDRESS 2019-03-29 16007 Marshfield Dr, Tampa, FL 33624 -
CHANGE OF MAILING ADDRESS 2019-03-29 16007 Marshfield Dr, Tampa, FL 33624 -
REINSTATEMENT 2018-06-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2003-07-21 1700 SOUTH MACDILL AVENUE, SUITE 200, TAMPA, FL 33629-5218 -

Documents

Name Date
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-03-29
REINSTATEMENT 2018-06-06
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State