Search icon

J H G MARKETING, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
DYE ELIZABETH Manager 2620 COVE CAY DR, CLEARWATER, FL, 33760
DYE ELIZABETH Agent 2620 COVE CAY DR, CLEARWATER, FL, 33760

Events

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 - -

Documents

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