Search icon

JHS PROPERTY DEVELOPMENT, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
SLOCUMB HEATH Manager 7165 HORIZON CIRCLE, WINDERMERE, FL, 34786
COHEN DAVID S Agent 5728 MAJOR BOULEVARD, ORLANDO, FL, 32819

Events

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 - -

Debts

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

Documents

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