Search icon

H & J RENTAL, LLC - Florida Company Profile

Company Details

Entity Name: H & J RENTAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

H & J RENTAL, 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: 01 Sep 2004 (21 years ago)
Date of dissolution: 22 May 2019 (6 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 22 May 2019 (6 years ago)
Document Number: L04000065347
FEI/EIN Number 201566782

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

Address: 1411 CHAMPIONS GREEN DR, GULF BREEZE, FL, 32563
Mail Address: 3115 OAKS SPRING DR, EUFAULA, AL, 36027-3533, 06
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEPNER HARVEY E Managing Member 1411 CHAMPIONS GREEN DR, GULF BREEZE, FL, 32563
HEPNER HARVEY E Agent 1411 CHAMPIONS GREEN DR, GULF BREEZE, FL, 32563

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2019-05-22 - -
REGISTERED AGENT NAME CHANGED 2017-10-02 HEPNER, HARVEY E -
REINSTATEMENT 2017-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2009-04-24 1411 CHAMPIONS GREEN DR, GULF BREEZE, FL 32563 -
CHANGE OF PRINCIPAL ADDRESS 2006-05-19 1411 CHAMPIONS GREEN DR, GULF BREEZE, FL 32563 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-26 1411 CHAMPIONS GREEN DR, GULF BREEZE, FL 32563 -

Documents

Name Date
LC Voluntary Dissolution 2019-05-22
ANNUAL REPORT 2018-01-27
REINSTATEMENT 2017-10-02
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-02-12
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-03-04
ANNUAL REPORT 2010-02-22

Date of last update: 03 May 2025

Sources: Florida Department of State