Search icon

JHW PROPERTIES EUSTIS I, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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