Entity Name: | JHC PROPERTY HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JHC PROPERTY HOLDINGS, 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: | 29 Dec 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Feb 2022 (3 years ago) |
Document Number: | L16000000203 |
FEI/EIN Number |
81-1249022
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. Box 768, Windermere, FL, 34786, US |
Address: | 7600 Majorca Pl, Orlando, FL, 32819, US |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CANNON JEFFREY | Manager | P.O. Box 768, Windermere, FL, 34786 |
Cannon Jeffrey G | Agent | 7600 Majorca Pl, Orlando, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-02-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-18 | 7600 Majorca Pl, 4047, Orlando, FL 32819 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-18 | 7600 Majorca Pl, Apt 4047, Orlando, FL 32819 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2020-02-21 | 7600 Majorca Pl, 4047, Orlando, FL 32819 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-31 | Cannon, Jeffrey G | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000006892 | ACTIVE | 1000000911242 | ORANGE | 2021-12-29 | 2032-01-05 | $ 1,482.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-28 |
REINSTATEMENT | 2022-02-18 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-05-09 |
Florida Limited Liability | 2015-12-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1155167300 | 2020-04-28 | 0491 | PPP | 1500 Park Center Drive, Orlando, FL, 32835-5705 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State