Search icon

GEORGE HENRY LLC - Florida Company Profile

Company Details

Entity Name: GEORGE HENRY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GEORGE HENRY 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: 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: 10 Aug 2016 (9 years ago)
Document Number: L16000149949
FEI/EIN Number 81-3560331

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

Address: 9823 TAPESTRY PARK CIR, UNIT 115, JACKSONVILLE, FL, 32246, US
Mail Address: 9823 TAPESTRY PARK CIR, UNIT 115, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREA JORGE Authorized Member 9823 TAPESTRY PARK CIR, UNIT 115, JACKSONVILLE, FL, 32246
Perea Jorge E Agent 9823 TAPESTRY PARK CIR, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-24 Perea, Jorge E -
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 9823 TAPESTRY PARK CIR, UNIT 115, JACKSONVILLE, FL 32246 -

Court Cases

Title Case Number Docket Date Status
GEORGE HENRY VS MARGARET H. JONES 2D2015-2421 2015-05-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2010 CA 001041 NC

Parties

Name GEORGE HENRY LLC
Role Appellant
Status Active
Representations BRYAN A. KUTCHINS, ESQ., PATRICK B. CALCUTT, ESQ.
Name MARGARET H. JONES
Role Appellee
Status Active
Representations Jordan L. Wallach, Esq.
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-11-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-10-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2016-05-25
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2016-03-02
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ 3/22/16 OA Cont'd
Docket Date 2016-02-26
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ SUPPLEMENT TO MOTION TO CONTINUE ORAL ARGUMENT
On Behalf Of MARGARET H. JONES
Docket Date 2016-02-18
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of MARGARET H. JONES
Docket Date 2015-12-29
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of GEORGE HENRY
Docket Date 2015-12-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GEORGE HENRY
Docket Date 2015-12-10
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of MARGARET H. JONES
Docket Date 2015-11-20
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ MBK-AB(20)
Docket Date 2015-09-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ JT
Docket Date 2015-09-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MARGARET H. JONES
Docket Date 2015-09-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARGARET H. JONES
Docket Date 2015-09-15
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2015-09-08
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of GEORGE HENRY
Docket Date 2015-09-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of GEORGE HENRY
Docket Date 2015-07-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 09/07/15
On Behalf Of GEORGE HENRY
Docket Date 2015-06-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GEORGE HENRY
Docket Date 2015-06-04
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-05-28
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2015-05-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GEORGE HENRY

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-06
Florida Limited Liability 2016-08-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State