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. |
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 |
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 |
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 | - | - |
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