Entity Name: | SJH ENTERPRISES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SJH ENTERPRISES, L.L.C. 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: | 03 Nov 2004 (20 years ago) |
Date of dissolution: | 17 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Apr 2023 (2 years ago) |
Document Number: | L04000080027 |
FEI/EIN Number |
201871918
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2640 Hollywood Blvd, HOLLYWOOD, FL, 33020, US |
Mail Address: | C/O S. HARNASH 742 WICKHAMS FANCY DRIVE, BILTMORE LAKE, NC, 28715 |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARNASH SHELDON H | Managing Member | 742 WICKHAMS FANCY DRIVE, BILTMORE LAKE, NC, 28715 |
HARNASH JANET n | Managing Member | 742 wickhams fancy drive, biltmore lake, NC, 28715 |
HARNASH SHELDON | Agent | C/O G. FRIEDMAN CPA, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-29 | 2640 Hollywood Blvd, STE #116, HOLLYWOOD, FL 33020 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-29 | C/O G. FRIEDMAN CPA, 2640 Hollywood Blvd, Ste#116, HOLLYWOOD, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2010-01-05 | 2640 Hollywood Blvd, STE #116, HOLLYWOOD, FL 33020 | - |
REGISTERED AGENT NAME CHANGED | 2009-02-16 | HARNASH, SHELDON | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-04-17 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-02-15 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-01-06 |
ANNUAL REPORT | 2014-01-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State