Search icon

H.B.J.R. LLC

Company Details

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

Agent

Name Role Address
BRADFORD HEZEKIAH J Agent 573 SMOKEMONT CT, APOPKA, FL, 32712

Manager

Name Role Address
BRADFORD HEZEKIAH J Manager 573 SMOKEMONT CT, APOPKA, FL, 32712

Fictitious Names

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

Events

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

Debts

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

Documents

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