Search icon

JHS-5 ENTERPRISES STORE 2, LLC - Florida Company Profile

Company Details

Entity Name: JHS-5 ENTERPRISES STORE 2, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JHS-5 ENTERPRISES STORE 2, 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: 27 Feb 2012 (13 years ago)
Document Number: L12000028163
FEI/EIN Number NOT APPLICABLE

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

Address: 6850 Carsons Trail Drive, VERO BEACH, FL, 32967, US
Mail Address: 6850 Carsons Trail Drive, VERO BEACH, FL, 32967, US
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shafer Stuart J Manager 6850 Carsons Trail Drive, VERO BEACH, FL, 32967
Shafer Stuart J Agent 6850 Carsons Trail Drive, VERO BEACH, FL, 32967

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000112999 EINSTEIN BROTHERS EXPIRED 2014-11-10 2019-12-31 - 1155 35TH LANE, STE 100, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-05 Shafer, Stuart J -
REGISTERED AGENT ADDRESS CHANGED 2024-01-05 6850 Carsons Trail Drive, VERO BEACH, FL 32967 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-12 6850 Carsons Trail Drive, VERO BEACH, FL 32967 -
CHANGE OF MAILING ADDRESS 2016-04-12 6850 Carsons Trail Drive, VERO BEACH, FL 32967 -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State