Search icon

JHB ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: JHB ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JHB ENTERPRISES 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: 04 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2019 (6 years ago)
Document Number: L13000001690
FEI/EIN Number 46-1727868

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

Address: 7651 Lake Andrea Cir, Mount Dora, FL, 32757, US
Mail Address: 7651 Lake Andrea Cir, MOUNT DORA, FL, 32757, US
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEIFEL HEIKE Manager 2355 W. OLD HWY 441, MOUNT DORA, FL, 32757
Deifel Heike Agent 7651 Lake Andrea Cir, Mount Dora, FL, 32757

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000034972 BACKHAUS ACTIVE 2014-04-08 2029-12-31 - 7651 LAKE ANDREA CIR, MOUNT DORA, FL, 32757
G13000050190 YALAHA BAKERY OF ORLANDO EXPIRED 2013-05-29 2018-12-31 - 1213 N ORANGE AVE, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-03-31 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 7651 Lake Andrea Cir, Mount Dora, FL 32757 -
CHANGE OF MAILING ADDRESS 2023-04-19 7651 Lake Andrea Cir, Mount Dora, FL 32757 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 7651 Lake Andrea Cir, Mount Dora, FL 32757 -
REINSTATEMENT 2019-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-03-27 Deifel, Heike -
REINSTATEMENT 2015-05-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC NAME CHANGE 2013-03-15 JHB ENTERPRISES LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-04-09
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-27
REINSTATEMENT 2015-05-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State