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. |
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 |
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 |
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 |
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 | - |
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