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. |
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 |
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 |
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 |
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 | - | - |
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