Entity Name: | JHL SUPPORT SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 09 Apr 2020 (5 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Nov 2024 (3 months ago) |
Document Number: | L20000099962 |
FEI/EIN Number | 85-0725140 |
Address: | 4830 West Kennedy Blvd, Tampa, FL, 33609, US |
Mail Address: | 4830 West Kennedy Blvd, Tampa, FL, 33609, US |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
JHL SUPPORT SERVICES LLC | Agent |
Name | Role | Address |
---|---|---|
LIPSCOMB JOHN | Chief Executive Officer | 4830 West Kennedy Blvd, Tampa, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-11-26 | 4830 West Kennedy Blvd, Suite 600, Tampa, FL 33609 | No data |
CHANGE OF MAILING ADDRESS | 2024-11-26 | 4830 West Kennedy Blvd, Suite 600, Tampa, FL 33609 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-11-26 | 4830 West Kennedy Blvd, Suite 600, Tampa, FL 33609 | No data |
REINSTATEMENT | 2024-11-13 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REINSTATEMENT | 2023-09-25 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-12-17 | JHL Support Services LLC | No data |
REINSTATEMENT | 2021-12-17 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-26 |
REINSTATEMENT | 2024-11-13 |
REINSTATEMENT | 2023-09-25 |
ANNUAL REPORT | 2022-02-02 |
REINSTATEMENT | 2021-12-17 |
Florida Limited Liability | 2020-04-09 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PURCHASE ORDER | AWARD | 36C26224P1942 | 2024-08-19 | 2024-09-30 | 2024-09-30 | |||||||||||||||||||||||||
|
Obligated Amount | 135000.00 |
Current Award Amount | 135000.00 |
Potential Award Amount | 135000.00 |
Description
Title | DRONE BUILDING CLEANING |
NAICS Code | 561790: OTHER SERVICES TO BUILDINGS AND DWELLINGS |
Product and Service Codes | Z1DA: MAINTENANCE OF HOSPITALS AND INFIRMARIES |
Recipient Details
Recipient | JHL SUPPORT SERVICES LLC |
UEI | QS5CCLQCRDK8 |
Recipient Address | UNITED STATES, 11721 SUNBURST MARBLE RD, RIVERVIEW, HILLSBOROUGH, FLORIDA, 335792130 |
Unique Award Key | CONT_AWD_FA489721P0048_9700_-NONE-_-NONE- |
Awarding Agency | Department of Defense |
Link | View Page |
Award Amounts
Obligated Amount | 165966.00 |
Current Award Amount | 168766.00 |
Potential Award Amount | 235530.00 |
Description
Title | GREASE TRAP CLEANING SERVICE |
NAICS Code | 562998: ALL OTHER MISCELLANEOUS WASTE MANAGEMENT SERVICES |
Product and Service Codes | J045: MAINT/REPAIR/REBUILD OF EQUIPMENT- PLUMBING, HEATING, AND WASTE DISPOSAL EQUIPMENT |
Recipient Details
Recipient | JHL SUPPORT SERVICES LLC |
UEI | QS5CCLQCRDK8 |
Recipient Address | UNITED STATES, 11721 SUNBURST MARBLE RD, RIVERVIEW, HILLSBOROUGH, FLORIDA, 335792130 |
Unique Award Key | CONT_AWD_36C24221C0009_3600_-NONE-_-NONE- |
Awarding Agency | Department of Veterans Affairs |
Link | View Page |
Award Amounts
Obligated Amount | 73600.00 |
Current Award Amount | 73600.00 |
Potential Award Amount | 92000.00 |
Description
Title | EO14042 - KITCHEN AND CANTEEN EXHAUST DUCT CLEANING OPTION YEAR 4 |
NAICS Code | 561790: OTHER SERVICES TO BUILDINGS AND DWELLINGS |
Product and Service Codes | S299: HOUSEKEEPING- OTHER |
Recipient Details
Recipient | JHL SUPPORT SERVICES LLC |
UEI | QS5CCLQCRDK8 |
Recipient Address | UNITED STATES, 11721 SUNBURST MARBLE RD, RIVERVIEW, HILLSBOROUGH, FLORIDA, 335792130 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State