Entity Name: | JHS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 26 Feb 2004 (21 years ago) |
Document Number: | L04000015524 |
FEI/EIN Number | 200778332 |
Address: | 9137 Benedetta Pl, Boca Raton, FL, 33496, US |
Mail Address: | 9137 Benedetta Pl, Boca Raton, FL, 33496, US |
ZIP code: | 33496 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
John H Sachs Revocable Trust | Agent | 9137 Benedetta Pl, BOCA RATON, FL, 33496 |
Name | Role | Address |
---|---|---|
Hamilton Dana | Manager | 85 Salten Point Rd, Barnstable, MA, 02630 |
Name | Role | Address |
---|---|---|
Eber Joy | Trustee | 9137 Benedetta Pl, Boca Raton, FL, 33496 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-18 | 9137 Benedetta Pl, Boca Raton, FL 33496 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-18 | 9137 Benedetta Pl, Boca Raton, FL 33496 | No data |
REGISTERED AGENT NAME CHANGED | 2024-02-18 | John H Sachs Revocable Trust | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-18 | 9137 Benedetta Pl, BOCA RATON, FL 33496 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-02-18 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State