Search icon

JH BOX LLC - Florida Company Profile

Company Details

Entity Name: JH BOX LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JH BOX 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: 24 Jun 2016 (9 years ago)
Date of dissolution: 07 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 May 2020 (5 years ago)
Document Number: L16000122225
FEI/EIN Number 81-3049247

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

Address: 10959 SR 52, Unit 102, Hudson, FL, 34669, US
Mail Address: 10959 SR 52, Unit 102, Hudson, FL, 34669, US
ZIP code: 34669
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERRANO JONATHAN Vice President 10959 SR 52, Hudson, FL, 34669
SERRANO HEATHER President 10959 SR 52, Hudson, FL, 34669
SERRANO JONATHAN Agent 10959 SR 52, Hudson, FL, 34669

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000140459 CROSSFIT DARK ZONE EXPIRED 2016-12-29 2021-12-31 - 11923 PINE FOREST DRIVE, NEW PORT RICHEY, FL, 34654

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-07 - -
REGISTERED AGENT NAME CHANGED 2019-01-14 SERRANO, JONATHAN -
CHANGE OF PRINCIPAL ADDRESS 2018-01-12 10959 SR 52, Unit 102, Hudson, FL 34669 -
CHANGE OF MAILING ADDRESS 2018-01-12 10959 SR 52, Unit 102, Hudson, FL 34669 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-12 10959 SR 52, Unit 102, Hudson, FL 34669 -
LC AMENDMENT AND NAME CHANGE 2016-10-20 JH BOX LLC -
LC AMENDMENT 2016-08-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000038301 ACTIVE 1000000874343 PASCO 2021-01-22 2041-01-27 $ 510.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000038335 ACTIVE 1000000874348 PASCO 2021-01-22 2031-01-27 $ 789.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000737161 ACTIVE 1000000847497 PASCO 2019-11-04 2029-11-06 $ 424.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-07
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-24
LC Amendment and Name Change 2016-10-20
LC Amendment 2016-08-19
Florida Limited Liability 2016-06-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State