Entity Name: | JHB RETAIL ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JHB RETAIL ENTERPRISES, 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. |
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: | 20 Feb 2002 (23 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 18 Jul 2018 (7 years ago) |
Document Number: | L02000004022 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4101 GULF SHORE BLVD. N PH 5, NAPLES, FL, 34103, US |
Mail Address: | 833 E. Michigan Street, Suite 1800, C/O PETER SOMMERHAUSER, MILWAUKEE, WI, 53202, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jay H. Baker Living Trust | Auth | 4101 GULF SHORE BLVD. N PH 5, NAPLES, FL, 34103 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND RD., PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2018-07-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-07-18 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-07-18 | 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2016-07-18 | 4101 GULF SHORE BLVD. N PH 5, NAPLES, FL 34103 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-01 | 4101 GULF SHORE BLVD. N PH 5, NAPLES, FL 34103 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-04-26 |
ANNUAL REPORT | 2019-04-10 |
CORLCRACHG | 2018-07-18 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-07-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State