Entity Name: | JHM PERFORMANCE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 14 May 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | L12000064750 |
FEI/EIN Number | APPLIED FOR |
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 |
Name | Role | Address |
---|---|---|
MCGRIFF JEROD M | Agent | 1208 BEACON HILL DR, TAMPA, FL, 33613 |
Name | Role | Address |
---|---|---|
MCGRIFF JEROD | Manager | 1208 BEACON HILL DR, TAMPA, FL, 33613 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-27 | 1208 beacon hill dr, TAMPA, FL 33613 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 1208 beacon hill dr, TAMPA, FL 33613 | No data |
REINSTATEMENT | 2013-10-08 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
LC NAME CHANGE | 2012-09-10 | JHM PERFORMANCE LLC | No data |
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 |
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 Feb 2025
Sources: Florida Department of State