Search icon

JHMP, LLC - Florida Company Profile

Company Details

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

JHMP, 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: 30 May 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 07 Jan 2009 (16 years ago)
Document Number: L07000057041
FEI/EIN Number 331167751

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

Address: 2020 RICKOVER PLACE, WINTER GARDEN, FL, 34787
Mail Address: 2020 RICKOVER PLACE, WINTER GARDEN, FL, 34787
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANSON REBECCA F Managing Member 2020 RICKOVER PLACE, WINTER GARDEN, FL, 34787
HANSON REBECCA F Agent 2020 RICKOVER PLACE, WINTER GARDEN, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000065147 WINDERMERE SWAG BASEBALL EXPIRED 2015-06-23 2020-12-31 - 2020 RICKOVER PLACE, WINTER GARDEN, FL, 34787
G12000087893 S.W.A.T. BASEBALL EXPIRED 2012-09-07 2017-12-31 - 2020 RICKOVER PLACE, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-02-27 2020 RICKOVER PLACE, WINTER GARDEN, FL 34787 -
CHANGE OF PRINCIPAL ADDRESS 2010-05-03 2020 RICKOVER PLACE, WINTER GARDEN, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2010-05-03 2020 RICKOVER PLACE, WINTER GARDEN, FL 34787 -
CANCEL ADM DISS/REV 2009-01-07 - -
REGISTERED AGENT NAME CHANGED 2009-01-07 HANSON, REBECCA F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-30

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17906
Current Approval Amount:
17906
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17958.49

Date of last update: 01 May 2025

Sources: Florida Department of State