Search icon

SP JH APARTMENTS LLC - Florida Company Profile

Company Details

Entity Name: SP JH APARTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SP JH APARTMENTS 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: 29 Jan 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 13 Jul 2023 (2 years ago)
Document Number: L14000016185
FEI/EIN Number 46-4727460

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

Address: 31899 Del Obispo Street, San Juan Capistrano, CA, 92675, US
Mail Address: 31899 Del Obispo Street, San Juan Capistrano, CA, 92675, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent
STANDARD JACKSON HEIGHTS MANAGER LLC Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000082450 JACKSON HEIGHTS APARTMENTS ACTIVE 2014-08-11 2029-12-31 - 2430 ESTANCIA BLVD., SUITE 114, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2023-07-13 - -
REGISTERED AGENT NAME CHANGED 2023-07-13 REGISTERED AGENT SOLUTIONS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2023-07-13 2894 REMINGTON GREEN LN., STE. A, TALLAHASSEE, FL 32308 -
LC AMENDMENT 2022-11-18 - -
CHANGE OF PRINCIPAL ADDRESS 2022-11-18 C/O STANDARD COMPANIES, 31899 DEL OBISPO, SUITE 150, SAN JUAN CAPISTRANO, CA 92675 -
CHANGE OF MAILING ADDRESS 2022-11-18 C/O STANDARD COMPANIES, 31899 DEL OBISPO, SUITE 150, SAN JUAN CAPISTRANO, CA 92675 -

Documents

Name Date
ANNUAL REPORT 2024-01-23
CORLCRACHG 2023-07-13
ANNUAL REPORT 2023-04-28
LC Amendment 2022-11-18
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-26

Date of last update: 02 May 2025

Sources: Florida Department of State