Search icon

JHJ PROPERTIES LLC - Florida Company Profile

Company Details

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

JHJ 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: 22 Oct 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jan 2024 (a year ago)
Document Number: L07000106823
FEI/EIN Number 412264701

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

Address: 1631 E. Vine Street, Kissimmee, FL, 34744, US
Mail Address: 1631 E. Vine Street, Kissimmee, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GODWIN ROBERT Managing Member 1631 E. Vine Street, Kissimmee, FL, 34744
FROELICH SEAN Managing Member 1631 E. Vine Street, Kissimmee, FL, 34744
SANCHEZ DOMINGO Managing Member 1631 E. Vine Street, Kissimmee, FL, 34744
Sanchez Domingo Agent 1631 E. Vine Street, Kissimmee, FL, 34744

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-12 1631 E. Vine Street, Suite 300, Kissimmee, FL 34744 -
CHANGE OF MAILING ADDRESS 2019-02-12 1631 E. Vine Street, Suite 300, Kissimmee, FL 34744 -
REGISTERED AGENT NAME CHANGED 2019-02-12 Sanchez, Domingo -
CHANGE OF PRINCIPAL ADDRESS 2019-02-12 1631 E. Vine Street, Suite 300, Kissimmee, FL 34744 -
CANCEL ADM DISS/REV 2010-04-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
REINSTATEMENT 2024-01-26
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State