Search icon

EJH ENTERPRISES, LLC - Florida Company Profile

Company Details

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

EJH 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 May 2015 (10 years ago)
Date of dissolution: 31 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Dec 2018 (6 years ago)
Document Number: L15000088152
FEI/EIN Number 300967247

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

Address: 431-N Gaston Foster Road, Orlando, FL, 32807, US
Mail Address: 431-N Gaston Foster Road, Orlando, FL, 32807, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUTCHISON ERIC J Manager 431-N Gaston Foster Road, Orlando, FL, 32807
HUTCHISON ERIC J Agent 431-N Gaston Foster Road, Orlando, FL, 32807

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000072746 ARI CONSTRUCTION & TECHNICAL SERVICES EXPIRED 2015-07-13 2020-12-31 - 5311 NADINE STREET, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-31 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-18 431-N Gaston Foster Road, Orlando, FL 32807 -
CHANGE OF MAILING ADDRESS 2018-01-18 431-N Gaston Foster Road, Orlando, FL 32807 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-18 431-N Gaston Foster Road, Orlando, FL 32807 -
REGISTERED AGENT NAME CHANGED 2016-12-06 HUTCHISON, ERIC J -
REINSTATEMENT 2016-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-12-31
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-04-25
REINSTATEMENT 2016-12-06
Florida Limited Liability 2015-05-19

Date of last update: 01 May 2025

Sources: Florida Department of State