Entity Name: | JCH TWIN LAKES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JCH TWIN LAKES, 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: | 15 Sep 2015 (10 years ago) |
Document Number: | L15000154142 |
FEI/EIN Number |
47-5138428
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 283 Cranes Roost Blvd, ALTAMONTE SPRINGS, FL, 32701, US |
Address: | 9717 Eagle Creek Center Blvd, Orlando, FL, 32832, US |
ZIP code: | 32832 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUTSON ROBERT TII | Manager | 283 Cranes Roost Blvd, ALTAMONTE SPRINGS, FL, 32701 |
CLABER JONATHAN | Manager | 283 Cranes Roost Blvd, ALTAMONTE SPRINGS, FL, 32701 |
Thomas Sharon L | Vice President | 283 Cranes Roost Blvd, ALTAMONTE SPRINGS, FL, 32701 |
Pitt Lawrence BII | Vice President | 283 Cranes Roost Blvd, ALTAMONTE SPRINGS, FL, 32701 |
Meeks Kimberly | Vice President | 283 Cranes Roost Blvd, ALTAMONTE SPRINGS, FL, 32701 |
Stearns M. Scott T | Asst | 283 Cranes Roost Blvd, ALTAMONTE SPRINGS, FL, 32701 |
Caruso Amanda | Agent | 283 Cranes Roost Blvd, ALTAMONTE SPRINGS, FL, 32701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-28 | 9717 Eagle Creek Center Blvd, SUITE 200, Orlando, FL 32832 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-15 | Caruso, Amanda | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-15 | 283 Cranes Roost Blvd, SUITE 250, ALTAMONTE SPRINGS, FL 32701 | - |
CHANGE OF MAILING ADDRESS | 2022-11-22 | 9717 Eagle Creek Center Blvd, SUITE 200, Orlando, FL 32832 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-04-24 |
Florida Limited Liability | 2015-09-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State