Search icon

H2 GLOBAL LLC - Florida Company Profile

Company Details

Entity Name: H2 GLOBAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

H2 GLOBAL 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: 15 Sep 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: L08000087587
FEI/EIN Number NOT APPLICABLE

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

Address: C/O 241 CHILSON AVE, ANNA MARIA, FL, 34216, US
Mail Address: H2 GLOBAL LLC, P.O. BOX 1673, ANNA MARIA, FL, 34216, US
ZIP code: 34216
County: Manatee
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1475194 P.O.BOX 1673, ANNA MARIA, FL, 34216 P.O.BOX 1673, ANNA MARIA, FL, 34216 914.592.4300

Filings since 2010-03-12

Form type D
File number 021-139503
Filing date 2010-03-12
File View File

Key Officers & Management

Name Role Address
JENKINS WALT P Managing Member C/O 241 CHILSON AVE, ANNA MARIA, FL, 34216
JENKINS WALT P Agent C/O 241 CHILSON AVE, ANNA MARIA, FL, 34216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-10 C/O 241 CHILSON AVE, ANNA MARIA, FL 34216 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-10 C/O 241 CHILSON AVE, ANNA MARIA, FL 34216 -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-07-10
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State