Search icon

J & H DEVELOPMENT I, LLC - Florida Company Profile

Company Details

Entity Name: J & H DEVELOPMENT I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J & H DEVELOPMENT I, 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: 03 Jun 1999 (26 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: L99000003183
FEI/EIN Number 383655919

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

Address: 3547 MAXWELL CT, BLOOMFIELD HILLS, MI, 48301
Mail Address: 1647 WEST BIG BEAVER RD, TROY, MI, 48084
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANNETT GAYLE L Managing Member 3547 MAXWELL CT, BLOOMFIELD HILLS, MI, 48301
HANNETT JOHN L Managing Member 3547 MAXWELL CT, BLOOMFIELD HILLS, MI, 48301
CARR ROBERT J Agent C/O KIRK PINKERTON, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2006-03-09 3547 MAXWELL CT, BLOOMFIELD HILLS, MI 48301 -
REGISTERED AGENT ADDRESS CHANGED 2004-01-06 C/O KIRK PINKERTON, 720 S ORANGE AVE, SARASOTA, FL 34236 -
REINSTATEMENT 2004-01-06 - -
CHANGE OF PRINCIPAL ADDRESS 2004-01-06 3547 MAXWELL CT, BLOOMFIELD HILLS, MI 48301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-28 - -
AMENDMENT 2001-02-05 - -
REGISTERED AGENT NAME CHANGED 2000-12-14 CARR, ROBERT JESQ -
REINSTATEMENT 2000-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-29 - -

Documents

Name Date
ANNUAL REPORT 2009-05-04
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-03-28
ANNUAL REPORT 2006-03-09
ANNUAL REPORT 2005-03-06
REINSTATEMENT 2004-01-06
Amendment 2001-02-05
REINSTATEMENT 2000-12-14
Florida Limited Liabilites 1999-06-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State