Search icon

JH CONSTRUCTION & FIELD SERVICES LLC - Florida Company Profile

Company Details

Entity Name: JH CONSTRUCTION & FIELD SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JH CONSTRUCTION & FIELD SERVICES 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: 04 Sep 2008 (17 years ago)
Date of dissolution: 08 Aug 2018 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 08 Aug 2018 (7 years ago)
Document Number: L08000084103
FEI/EIN Number 203308506

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

Address: 626 PAM LEM ST, COCOA, FL, 32926, US
Mail Address: 626 PAM LEM ST, COCOA, FL, 32926, US
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOSKIN JOHN HIV Manager 3130 NORTH TROPICAL TRAIL, MERRITT ISLAND, FL, 32953
HOSKIN JOHN Agent 3130 NORTH TROPICAL TRAIL, MERRITT ISLAND, FL, 32953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000082582 ROCKET CITY ELECTRIC EXPIRED 2016-08-08 2021-12-31 - 626 PAM LEM ST, COCOA, FL, 32926

Events

Event Type Filed Date Value Description
CONVERSION 2018-08-08 - CONVERSION MEMBER. RESULTING CORPORATION WAS P18000068253. CONVERSION NUMBER 300000184483
CHANGE OF PRINCIPAL ADDRESS 2015-03-31 626 PAM LEM ST, COCOA, FL 32926 -
CHANGE OF MAILING ADDRESS 2015-03-31 626 PAM LEM ST, COCOA, FL 32926 -
REGISTERED AGENT ADDRESS CHANGED 2011-05-01 3130 NORTH TROPICAL TRAIL, MERRITT ISLAND, FL 32953 -

Documents

Name Date
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-06-10
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6728847304 2020-04-30 0455 PPP 626 PAM LEM ST, COCOA, FL, 32926-5911
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11165
Loan Approval Amount (current) 11165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address COCOA, BREVARD, FL, 32926-5911
Project Congressional District FL-08
Number of Employees 2
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10499.27
Forgiveness Paid Date 2022-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State