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. |
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 |
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 |
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 |
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 | - | - |
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 |
Date of last update: 01 May 2025
Sources: Florida Department of State