Search icon

JHM PERFORMANCE LLC - Florida Company Profile

Company Details

Entity Name: JHM PERFORMANCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JHM PERFORMANCE 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: 14 May 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L12000064750
FEI/EIN Number APPLIED FOR

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

Address: 1208 beacon hill dr, TAMPA, FL, 33613, US
Mail Address: PO Box 17936, TAMPA, FL, 33682, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGRIFF JEROD Manager 1208 BEACON HILL DR, TAMPA, FL, 33613
MCGRIFF JEROD M Agent 1208 BEACON HILL DR, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 1208 beacon hill dr, TAMPA, FL 33613 -
CHANGE OF MAILING ADDRESS 2014-04-30 1208 beacon hill dr, TAMPA, FL 33613 -
REINSTATEMENT 2013-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC NAME CHANGE 2012-09-10 JHM PERFORMANCE LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000628156 LAPSED 18-CC-024922 HILLSBOROUGH COUNTY 2018-05-10 2023-09-10 $10,190.99 AUTOMOTIVE FINANCE CORPORATION, 9247 N. MERIDIAN ST., SUITE 101, INDIANAPOLIS, IN 46260

Documents

Name Date
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
REINSTATEMENT 2013-10-08
LC Name Change 2012-09-10
Florida Limited Liability 2012-05-14

Date of last update: 01 May 2025

Sources: Florida Department of State