Search icon

JP HENLEY'S LLC

Company Details

Entity Name: JP HENLEY'S LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Sep 2006 (18 years ago)
Date of dissolution: 18 Aug 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Aug 2016 (8 years ago)
Document Number: L06000088505
FEI/EIN Number 205531401
Address: 10 MARINE ST, ST AUGUSTINE, FL, 32084, US
Mail Address: 10 MARINE ST, ST AUGUSTINE, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
HENLEY PATRICK Agent 231 COQUINA AVE, ST AUGUSTINE, FL, 32080

Managing Member

Name Role Address
HENLEY PATRICK Managing Member 231 COQUINA AVE, SAINT AUGUSTINE, FL, 32080

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000076965 JP HENLEY'S EXPIRED 2014-07-15 2019-12-31 No data 10 MARINE STREET, ST. AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-08-18 No data No data
LC AMENDMENT 2014-11-07 No data No data
REGISTERED AGENT NAME CHANGED 2014-11-07 HENLEY, PATRICK No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-30 10 MARINE ST, ST AUGUSTINE, FL 32084 No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-16 231 COQUINA AVE, ST AUGUSTINE, FL 32080 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000072009 LAPSED 502016CA008845XXXXMB 15TH JUD CIR. 2017-01-17 2023-02-20 $18,665.38 CHENEY BROS., INC, 1 CHENEY WAY, RIVIERA BEACH, FLORIDA 33404
J16000454094 ACTIVE 1000000718127 ST JOHNS 2016-07-25 2036-07-27 $ 18,226.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J16000149108 ACTIVE 1000000706087 ST JOHNS 2016-02-18 2036-02-25 $ 15,677.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-08-18
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-01-18
LC Amendment 2014-11-07
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-07-12
ANNUAL REPORT 2010-02-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State