Search icon

JHS811, LLC - Florida Company Profile

Company Details

Entity Name: JHS811, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JHS811, 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: 16 Mar 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2010 (15 years ago)
Document Number: L07000028993
FEI/EIN Number 364606483

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

Address: 635 Hibiscus Street, West Palm Beach, FL, 33401, US
Mail Address: 635 Hibiscus Street, BOCA RATON, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
John H Sachs Revocable Trust Agent 635 Hibiscus Street, West Palm Beach, FL, 33401
Hamilton Dana Manager 85 Salten Point Rd, Barnstable, MA, 02630
Eber Joy Trustee 635 Hibiscus Street, West Palm Beach, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-18 9137 Benedetta Pl, Boca Raton, FL 33496 -
CHANGE OF MAILING ADDRESS 2024-02-18 9137 Benedetta Pl, Boca Raton, FL 33496 -
REGISTERED AGENT NAME CHANGED 2024-02-18 John H Sachs Revocable Trust -
REGISTERED AGENT ADDRESS CHANGED 2024-02-18 9137 Benedetta Pl, BOCA RATON, FL 33496 -
REINSTATEMENT 2010-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22

Date of last update: 01 May 2025

Sources: Florida Department of State