Search icon

JH FUND LLC - Florida Company Profile

Company Details

Entity Name: JH FUND LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

JH FUND 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: 21 Feb 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Dec 2024 (2 months ago)
Document Number: L19000051855
FEI/EIN Number 83-4421765

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

Address: 6981 CURTISS AVE., 2, SARASOTA, FL 34231
Mail Address: 6981 CURTISS AVE., 2, SARASOTA, FL 34231
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLGATE, KIMBERLY A Agent 6981 CURTISS AVE, 2, SARASOTA, FL 34231
HANOWITZ, JONAH Manager 6981 CURTISS AVE., Suite 2 SARASOTA, FL 34231
MILLER, JESSE Manager 6981 CURTISS AVE., Suite 2 SARASOTA, FL 34231
HANOWITZ, LUCAS Manager 6981 CURTISS AVE., Suite 2 SARASOTA, FL 34231
MILLER, KATHRYN W Manager 6981 CURTISS AVE., Suite 2 SARASOTA, FL 34231

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000084446 WARNER HERITAGE PROPERTIES ACTIVE 2023-07-18 2028-12-31 - 6981 CURTISS AVE, SUITE 2, SARASOTA, FL, 34231
G19000052282 1670 LAUREL EXPIRED 2019-04-29 2024-12-31 - 6151 4TH AVE S, SAINT PETERSBURG, FL, 33707

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-12-18 COLGATE, KIMBERLY A -
REINSTATEMENT 2024-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT 2019-04-08 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
REINSTATEMENT 2024-12-18
AMENDED ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-21
LC Amendment 2019-04-08
Florida Limited Liability 2019-02-21

Date of last update: 16 Feb 2025

Sources: Florida Department of State