Entity Name: | JHW PROPERTIES EUSTIS I, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JHW PROPERTIES EUSTIS I, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 29 Jan 2008 (17 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L08000010365 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 808 Greenshire Court, Longwood, FL, 32779, US |
Mail Address: | 808 Greenshire Court, Longwood, FL, 32779, US |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wilder Michele L | Manager | 808 Greenshire Court, Longwood, FL, 32779 |
Wilder Stephen C | Manager | 4202 Garnet Hills Court, Las Vegas, NV, 89135 |
Wilder Michele L | Agent | 808 Greenshire Court, Longwood, FL, 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-02-08 | Wilder, Michele Lillian | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-10 | 808 Greenshire Court, Longwood, FL 32779 | - |
CHANGE OF MAILING ADDRESS | 2021-02-10 | 808 Greenshire Court, Longwood, FL 32779 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-10 | 808 Greenshire Court, Longwood, FL 32779 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-04-03 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-03-17 |
ANNUAL REPORT | 2013-02-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State