Search icon

JHCC HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: JHCC HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Sep 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 07 Nov 2016 (8 years ago)
Document Number: M14000007107
FEI/EIN Number 471750182

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

Address: 1318 PIKE ROAD, PIKE ROAD, AL, 36064, US
Mail Address: 1318 PIKE ROAD, PIKE ROAD, AL, 36064, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
JHCC Holding Parent, LLC Manager 1318 PIKE ROAD, PIKE ROAD, AL, 36064
Dickson Traweek Auth 1318 PIKE ROAD, PIKE ROAD, AL, 36064
Glover Gregory C Auth 1318 PIKE ROAD, PIKE ROAD, AL, 36064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000091321 JOE HUDSON'S COLLISION CENTER ACTIVE 2024-07-31 2029-12-31 - 1318 PIKE ROAD, PIKE ROAD, AL, 36064
G21000030703 JOE HUDSON COLLISION CENTER ACTIVE 2021-03-04 2026-12-31 - 1318 PIKE ROAD, PIKE ROAD, AL, 36064
G19000068281 JOE HUDSON'S COLLISION CENTER - HOLLY HILL EXPIRED 2019-06-17 2024-12-31 - 1418 PIKE ROAD, PIKE ROAD, AL, 36064
G19000027064 O'STEEN AUTO BODY EXPIRED 2019-02-26 2024-12-31 - 1418 PIKE ROAD, PIKE ROAD, AL, 36064
G19000013733 DOWNS PAINT AND BODY EXPIRED 2019-01-25 2024-12-31 - 6141 HIGHWAY 90, MILTON, FL, 32570
G19000013730 DOWNS COLLISION CENTER EXPIRED 2019-01-25 2024-12-31 - 3650 HWY 90, PACE, FL, 32571
G18000080173 CAR GUYS COLLISION REPAIR EXPIRED 2018-07-26 2023-12-31 - 1318 PIKE ROAD, PIKE ROAD, AL, 36064
G16000087123 JOE HUDSON'S COLLISION CENTER EXPIRED 2016-08-17 2021-12-31 - 1318 PIKE ROAD, PIKE ROAD, AL, 36064

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2016-11-07 - -
REGISTERED AGENT NAME CHANGED 2016-11-07 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2016-11-07 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-08-07
CORLCRACHG 2016-11-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State