Search icon

JDH HOMESCAPE DESIGNS LLC - Florida Company Profile

Company Details

Entity Name: JDH HOMESCAPE DESIGNS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JDH HOMESCAPE DESIGNS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Jan 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2006 (19 years ago)
Document Number: L05000005931
FEI/EIN Number 113740239

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

Address: 550 8TH STREET NE, NAPLES, FL, 34120
Mail Address: 550 8TH STREET NE, NAPLES, FL, 34120
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA JOSEPH A Manager 550 8TH STREET NE, NAPLES, FL, 34120
RIVERA YAHISMIX Manager 556 6TH ST SE, Naples, FL, 34117
RIVERA JOSEPH AJr. Manager 550 8th st ne, NAPLES, FL, 34120
RIVERA JOSEPH A Agent 550 8TH STREET NE, NAPLES, FL, 34120

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000026183 PERFECT RESIDENTIAL CLEANING EXPIRED 2013-03-15 2018-12-31 - 550 8TH ST NE, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-08-01 550 8TH STREET NE, NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2025-08-01 550 8TH STREET NE, NAPLES, FL 34120 -
REINSTATEMENT 2006-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State