Search icon

H2 PITTSBURGH, LLC

Company Details

Entity Name: H2 PITTSBURGH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Jan 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Mar 2020 (5 years ago)
Document Number: L19000021687
FEI/EIN Number 83-3308157
Address: 1200 RIVERPLACE BLVD., JACKSONVILLE, FL, 32207, US
Mail Address: 1200 RIVERPLACE BLVD., JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300GSCU3TWPO3QX75 L19000021687 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O HANANIA, JACK Y, 7200 BLANDING BLVD, JACKSONVILLE, US-FL, US, 32244
Headquarters 7200 Blandng Blvd., Jacksonville, US-FL, US, 32244

Registration details

Registration Date 2020-03-26
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-03-06
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L19000021687

Agent

Name Role
BAJALIA LAW OFFICE, P.A. Agent

Manager

Name Role Address
HANANIA JACK Y Manager 1200 RIVERPLACE BLVD., JACKSONVILLE, FL, 32207
HANANIA JACK H Manager 1200 RIVERPLACE BLVD., JACKSONVILLE, FL, 32207
HANANIA DEBORAH S Manager 1200 RIVERPLACE BLVD., JACKSONVILLE, FL, 32207
HANANIA MARK Manager 1200 RIVERPLACE BLVD., JACKSONVILLE, FL, 32207

Chief Financial Officer

Name Role Address
WHYTE SHANNON Chief Financial Officer 7220 BLANDING BLVD, JACKSONVILLE, FL, 32244

Treasurer

Name Role Address
REMER MYLA Y Treasurer 1200 RIVERPLACE BLVD., JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 1200 RIVERPLACE BLVD., SUITE 700, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 2024-04-30 1200 RIVERPLACE BLVD., SUITE 700, JACKSONVILLE, FL 32207 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 7645 Gate Parkway, SUITE 106, Jacksonville, FL 32256 No data
REGISTERED AGENT NAME CHANGED 2022-03-24 Bajalia Law Office, P.A No data
LC AMENDMENT 2020-03-09 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-13
AMENDED ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-22
LC Amendment 2020-03-09
ANNUAL REPORT 2020-01-16
Florida Limited Liability 2019-01-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State