Search icon

JHMP, LLC

Company Details

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

Agent

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

Managing Member

Name Role Address
HANSON REBECCA F Managing Member 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 No data 2020 RICKOVER PLACE, WINTER GARDEN, FL, 34787
G12000087893 S.W.A.T. BASEBALL EXPIRED 2012-09-07 2017-12-31 No data 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 No data
CHANGE OF PRINCIPAL ADDRESS 2010-05-03 2020 RICKOVER PLACE, WINTER GARDEN, FL 34787 No data
REGISTERED AGENT ADDRESS CHANGED 2010-05-03 2020 RICKOVER PLACE, WINTER GARDEN, FL 34787 No data
CANCEL ADM DISS/REV 2009-01-07 No data No data
REGISTERED AGENT NAME CHANGED 2009-01-07 HANSON, REBECCA F No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State