Search icon

JHC BEACH PROPERTY LLC - Florida Company Profile

Company Details

Entity Name: JHC BEACH PROPERTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JHC BEACH PROPERTY 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: 24 Feb 2003 (22 years ago)
Date of dissolution: 19 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Dec 2023 (a year ago)
Document Number: L03000006739
FEI/EIN Number 134240464

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

Mail Address: 1905 CORPORATE SQUARE BLVD., JACKSONVILLE, FL, 32216
Address: 1905 CORPORATE SQUARE BLVD., JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHRANK JOEL PMD Manager 1905 CORPORATE SQUARE BLVD., JACKSONVILLE, FL, 32216
Sotolongo Carlos Manager 1905 CORPORATE SQUARE BLVD., JACKSONVILLE, FL, 32216
MASTERS MARK A Agent 1905 CORPORATE SQUARE BLVD, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-19 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-11 1905 CORPORATE SQUARE BLVD., JACKSONVILLE, FL 32216 -
REGISTERED AGENT NAME CHANGED 2008-02-04 MASTERS, MARK APHD -
REGISTERED AGENT ADDRESS CHANGED 2008-02-04 1905 CORPORATE SQUARE BLVD, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2006-04-13 1905 CORPORATE SQUARE BLVD., JACKSONVILLE, FL 32216 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-19
AMENDED ANNUAL REPORT 2023-05-05
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-02-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State