Entity Name: | JHS PROPERTY DEVELOPMENT, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JHS PROPERTY DEVELOPMENT, L.L.C. 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. |
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: | 20 Oct 1999 (26 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | L99000006993 |
FEI/EIN Number |
593702067
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7165 HORIZON CIRCLE, WINDERMERE, FL, 34786 |
Mail Address: | 7165 HORIZON CIRCLE, WINDERMERE, FL, 34786 |
ZIP code: | 34786 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SLOCUMB HEATH | Manager | 7165 HORIZON CIRCLE, WINDERMERE, FL, 34786 |
COHEN DAVID S | Agent | 5728 MAJOR BOULEVARD, ORLANDO, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2008-09-08 | - | - |
CHANGE OF MAILING ADDRESS | 2008-09-08 | 7165 HORIZON CIRCLE, WINDERMERE, FL 34786 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-09-08 | 7165 HORIZON CIRCLE, WINDERMERE, FL 34786 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
LC AMENDMENT | 2006-12-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-02-02 | 5728 MAJOR BOULEVARD, SUITE 550, ORLANDO, FL 32819 | - |
REGISTERED AGENT NAME CHANGED | 2005-02-23 | COHEN, DAVID SESQ | - |
REINSTATEMENT | 2000-11-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-29 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000267162 | TERMINATED | 1000000086472 | 9738 6763 | 2008-07-31 | 2028-08-18 | $ 11,007.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940 |
J08000066358 | TERMINATED | 1000000071506 | 09591 3753 | 2008-02-08 | 2028-02-27 | $ 13,287.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-03-27 |
REINSTATEMENT | 2008-09-08 |
LC Amendment | 2006-12-04 |
ANNUAL REPORT | 2006-02-02 |
ANNUAL REPORT | 2005-02-23 |
ANNUAL REPORT | 2004-02-02 |
LIMITED LIABILITY CORPORATION | 2003-01-30 |
ANNUAL REPORT | 2002-03-05 |
ANNUAL REPORT | 2001-01-31 |
REINSTATEMENT | 2000-11-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State