Search icon

J R H, LLC

Company Details

Entity Name: J R H, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 13 Jul 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: L05000068898
FEI/EIN Number 203798936
Address: 5213 GLEN HARWELL ROAD, PLANT CITY, FL, 33567, US
Mail Address: 5213 GLEN HARWELL ROAD, PLANT CITY, FL, 33567, US
ZIP code: 33567
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
HERMAN JOSEPH R Agent 5213 GLEN HARWELL ROAD, PLANT CITY, FL, 33567

Managing Member

Name Role Address
HERMAN JOSEPH R Managing Member 5213 GLEN HARWELL ROAD, PLANT CITY, FL, 33567

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REINSTATEMENT 2010-09-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
J. R. H. VS M. E. M. 2D2018-1519 2018-04-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
17-DR-2849

Parties

Name J R H, LLC
Role Appellant
Status Active
Representations JOSHUA E. LOPEZ, ESQ.
Name M. E. M. CORPORATION
Role Appellee
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-27
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-11-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-11-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of J. R. H.
Docket Date 2018-10-29
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order or this case will be subject to dismissal without further notice.
Docket Date 2018-09-17
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2018-06-01
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-REINSTATEMENT ~ Appellant's motion for reinstatement is granted. This court's May 23, 2018, order is withdrawn, and the case is reinstated.
Docket Date 2018-05-30
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of J. R. H.
Docket Date 2018-05-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2018-05-23
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ *WITHDRAWN-SEE 6/1/18 ORDER.*This appeal is dismissed because of the appellant's failure to satisfy this court's April 19, 2018, fee order.
Docket Date 2018-05-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Northcutt, Lucas, and Badalamenti
Docket Date 2018-04-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-04-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PATERNITY
On Behalf Of J. R. H.
Docket Date 2018-04-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-04-19
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty

Documents

Name Date
REINSTATEMENT 2010-09-07
ANNUAL REPORT 2008-04-03
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-09-01
Florida Limited Liability 2005-07-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State