Search icon

JLH REAL ESTATE INVESTMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: JLH REAL ESTATE INVESTMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JLH REAL ESTATE INVESTMENT GROUP, 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: 10 Feb 2009 (16 years ago)
Document Number: L09000013697
FEI/EIN Number 460521752

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

Address: 2880 David Walker Dr, Eustis, FL, 32726, US
Mail Address: 1673 RICHMOND STREET, SUITE 101, LONDON, ON, N6G 2-N3, CA
ZIP code: 32726
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSTON WILLIAM Managing Member 1673 RICHMOND STREET, SUITE 101, LONDON, ON, N6G 2N3
Moats Pamela Agent 2100 S Ridgewood Ave Suite 7, South Daytona, FL, 32119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000069775 SUNSET VILLAGE MOBILE HOME PARK EXPIRED 2016-07-14 2021-12-31 - 1673 RICHMOND STREET SUITE 101, LONDON, ON N6G 2-N3, CA, N6G 2--N3
G09096900146 SUNSET VILLAGE EXPIRED 2009-04-06 2014-12-31 - 2880 DAVID WALKER DRIVE, SUITE 316, EUSTIS, FL, 32726

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 2880 David Walker Dr, Suite 316, Eustis, FL 32726 -
REGISTERED AGENT NAME CHANGED 2019-04-08 Moats, Pamela -
REGISTERED AGENT ADDRESS CHANGED 2019-04-08 2100 S Ridgewood Ave Suite 7, South Daytona, FL 32119 -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State