Search icon

JHPII LLC - Florida Company Profile

Company Details

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

JHPII 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: 01 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2023 (2 years ago)
Document Number: L15000057444
FEI/EIN Number 47-3734044

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

Address: 109 WAYNEL CIR SE, FORT WALTON BEACH, FL, 32548, US
Mail Address: 109 WAYNEL CIR SE, FORT WALTON BEACH, FL, 32548, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PULLIAM DIANN M Authorized Member 109 WAYNEL CIR SE, FORT WALTON BEACH, FL, 32548
PULLIAM II JAMES H Authorized Member 109 WAYNEL CIR SE, FORT WALTON BEACH, FL, 32548
PULLIAM DIANN M Manager 109 WAYNEL CIR SE, FORT WALTON BEACH, FL, 32548
Pulliam James T auth 109 WAYNEL CIR SE, FORT WALTON BEACH, FL, 32548
Pulliam Diann M Agent 109 WAYNEL CIR SE, FORT WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-16 109 WAYNEL CIR SE, FORT WALTON BEACH, FL 32548 -
REINSTATEMENT 2020-06-16 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-16 109 WAYNEL CIR SE, FORT WALTON BEACH, FL 32548 -
CHANGE OF MAILING ADDRESS 2020-06-16 109 WAYNEL CIR SE, FORT WALTON BEACH, FL 32548 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-02-01 Pulliam, Diann Marie -
REINSTATEMENT 2017-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
REINSTATEMENT 2023-10-12
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-04-06
REINSTATEMENT 2020-06-16
ANNUAL REPORT 2018-04-09
REINSTATEMENT 2017-02-01
Florida Limited Liability 2015-04-01

Date of last update: 02 May 2025

Sources: Florida Department of State