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. |
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 |
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 |
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 | - |
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