Entity Name: | JHB AUTO PARTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 25 Aug 2015 (9 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 20 Dec 2022 (2 years ago) |
Document Number: | L15000145688 |
FEI/EIN Number | 47-4865045 |
Address: | 4726 GERI STREET, MILTON, FL, 32583, US |
Mail Address: | P.O. BOX 702, MILTON, FL, 32572, US |
ZIP code: | 32583 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | JHB AUTO PARTS LLC, ALABAMA | 000-343-776 | ALABAMA |
Headquarter of | JHB AUTO PARTS LLC, ALABAMA | 000-958-771 | ALABAMA |
Name | Role | Address |
---|---|---|
COOK JAMES S | Agent | 4726 GERI STREET, MILTON, FL, 32583 |
Name | Role | Address |
---|---|---|
COOK JAMES S | Managing Member | 4726 GERI STREET, MILTON, FL, 32583 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000091220 | FLOMATON AUTO & INDUSTRIAL PARTS | EXPIRED | 2015-09-03 | 2020-12-31 | No data | 4726 GERI STREET, MILTON, FL, 32583 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2022-12-20 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000234195 |
MERGER | 2021-12-17 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000222259 |
LC NAME CHANGE | 2019-09-12 | JHB AUTO PARTS LLC | No data |
CHANGE OF MAILING ADDRESS | 2016-02-11 | 4726 GERI STREET, MILTON, FL 32583 | No data |
LC NAME CHANGE | 2015-09-18 | FLOMATON AUTO & INDUSTRIAL PARTS LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-02-14 |
Merger | 2022-12-20 |
ANNUAL REPORT | 2022-03-23 |
Merger | 2021-12-17 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-04-21 |
LC Name Change | 2019-09-12 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-03-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State