Entity Name: | J AND H 78, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
J AND H 78, 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. |
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: | 26 Aug 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Nov 2014 (10 years ago) |
Document Number: | L13000120318 |
FEI/EIN Number |
463497170
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2033 West McDermott Drive, ALLEN, TX, 75013, US |
Mail Address: | 2033 West McDermott Drive, ALLEN, TX, 75013, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Huntley David H | Manager | 2033 West McDermott Drive, ALLEN, TX, 75013 |
Mattox Dawn Huntley | Assi | 2033 West McDermott Drive, ALLEN, TX, 75013 |
HARTLEY LINDA | Agent | 3700 Bank of America Plaza, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-01-09 | 2033 West McDermott Drive, 320-228, ALLEN, TX 75013 | - |
CHANGE OF MAILING ADDRESS | 2017-01-09 | 2033 West McDermott Drive, 320-228, ALLEN, TX 75013 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-09 | 3700 Bank of America Plaza, 101 East Kennedy Boulevard, 3700, TAMPA, FL 33602 | - |
REINSTATEMENT | 2014-11-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-11-06 | HARTLEY, LINDA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-02-23 |
AMENDED ANNUAL REPORT | 2021-10-13 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State