Entity Name: | H.B.J.R. LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 13 May 2009 (16 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | M09000001813 |
FEI/EIN Number | 352362124 |
Address: | 573 SMOKEMONT CT, APOPKA, FL, 32712, US |
Mail Address: | 573 SMOKEMONT CT, APOPKA, FL, 32712, US |
ZIP code: | 32712 |
County: | Orange |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
BRADFORD HEZEKIAH J | Agent | 573 SMOKEMONT CT, APOPKA, FL, 32712 |
Name | Role | Address |
---|---|---|
BRADFORD HEZEKIAH J | Manager | 573 SMOKEMONT CT, APOPKA, FL, 32712 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000109396 | BRADFORD & SONS LLC | EXPIRED | 2009-05-19 | 2014-12-31 | No data | 573 SMOKEMONT CT., APOPKA, FL, 32712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-17 | 573 SMOKEMONT CT, APOPKA, FL 32712 | No data |
CHANGE OF MAILING ADDRESS | 2012-01-17 | 573 SMOKEMONT CT, APOPKA, FL 32712 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000742345 | ACTIVE | 1000000632045 | ORANGE | 2014-05-30 | 2034-06-17 | $ 500.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-03-31 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-04-09 |
ANNUAL REPORT | 2012-01-17 |
ANNUAL REPORT | 2011-04-21 |
ANNUAL REPORT | 2010-04-16 |
Foreign Limited | 2009-05-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State