Search icon

JHK PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: JHK PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JHK PROPERTIES, 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: 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: 05 Jan 2007 (18 years ago)
Document Number: L07000002301
FEI/EIN Number 30-0824585

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 632 DECATUR AVE, BROOKSVILLE, FL, 34601, US
Mail Address: P.O. BOX 1147, BROOKSVILLE, FL, 34605, US
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIMBROUGH JAMES HSR Manager P.O. BOX 1147, BROOKSVILLE, FL, 34605
KIMBROUGH JAMES HJR Manager P.O. BOX 1147, BROOKSVILLE, FL, 34605
KIMBROUGH JAMES HJR Agent 632 DECATUR AVE, BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-03-06 632 DECATUR AVE, BROOKSVILLE, FL 34601 -
CHANGE OF MAILING ADDRESS 2014-03-06 632 DECATUR AVE, BROOKSVILLE, FL 34601 -
REGISTERED AGENT NAME CHANGED 2014-03-06 KIMBROUGH, JAMES H, JR -
REGISTERED AGENT ADDRESS CHANGED 2014-03-06 632 DECATUR AVE, BROOKSVILLE, FL 34601 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000014374 TERMINATED 1000000338436 BROWARD 2012-12-26 2023-01-02 $ 7,473.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State