Entity Name: | J H G MARKETING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
J H G MARKETING, 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: |
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: | 27 Oct 2006 (18 years ago) |
Date of dissolution: | 05 Jul 2017 (8 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 05 Jul 2017 (8 years ago) |
Document Number: | L06000104698 |
FEI/EIN Number |
820611748
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2620 COVE CAY DR, CLEARWATER, FL, 33760, US |
Mail Address: | 2620 COVE CAY DR, CLEARWATER, FL, 33760, US |
ZIP code: | 33760 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DYE ELIZABETH | Manager | 2620 COVE CAY DR, CLEARWATER, FL, 33760 |
DYE ELIZABETH | Agent | 2620 COVE CAY DR, CLEARWATER, FL, 33760 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2017-07-05 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS P17000057380. CONVERSION NUMBER 700000172737 |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-20 | 2620 COVE CAY DR, SUITE 603, CLEARWATER, FL 33760 | - |
LC AMENDMENT | 2017-04-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-20 | 2620 COVE CAY DR, SUITE 603, CLEARWATER, FL 33760 | - |
CHANGE OF MAILING ADDRESS | 2017-04-20 | 2620 COVE CAY DR, SUITE 603, CLEARWATER, FL 33760 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-20 | DYE, ELIZABETH | - |
REINSTATEMENT | 2017-02-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CANCEL ADM DISS/REV | 2009-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
LC Amendment | 2017-04-20 |
REINSTATEMENT | 2017-02-01 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-03-19 |
ANNUAL REPORT | 2012-01-11 |
ANNUAL REPORT | 2011-01-04 |
ANNUAL REPORT | 2010-04-21 |
REINSTATEMENT | 2009-10-11 |
ANNUAL REPORT | 2008-04-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State