Search icon

S. H. BUSINESS SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: S. H. BUSINESS SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S. H. BUSINESS SOLUTIONS, 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: 14 Aug 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Nov 2020 (4 years ago)
Document Number: L12000104177
FEI/EIN Number 46-0792822

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

Address: 1075 Oakleaf Plantation Pkwy, Suite 304-404, Orange Park, FL, 32065, US
Mail Address: 1075 Oakleaf Plantation Pkwy, Suite 304-404, Orange Park, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILLS SAMUEL JR. Manager 1075 Oakleaf Plantation Pkwy, Orange Park, FL, 32065
HILLS SAMUEL J Agent 1075 Oakleaf Plantation Pkwy, Orange Park, FL, 32065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000118925 S & B HOMES EXPIRED 2016-11-02 2021-12-31 - 14476-704 DUVAL PLACE, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-08 1075 Oakleaf Plantation Pkwy, Suite 304-404, Orange Park, FL 32065 -
CHANGE OF MAILING ADDRESS 2024-03-08 1075 Oakleaf Plantation Pkwy, Suite 304-404, Orange Park, FL 32065 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-08 1075 Oakleaf Plantation Pkwy, Suite 304-404, Orange Park, FL 32065 -
LC AMENDMENT 2020-11-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-19
LC Amendment 2020-11-16
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State