Entity Name: | JHD ASSOCIATES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 11 Dec 2015 (9 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 26 Jan 2021 (4 years ago) |
Document Number: | M15000009924 |
FEI/EIN Number | 13-3929338 |
Address: | 535 Madison Avenue, New York, NY, 10022, US |
Mail Address: | 535 Madison Avenue, New York, NY, 10022, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
O'Connor Grandchildren's Trust | Member | 535 Madison Avenue, New York, NY, 10022 |
Name | Role | Address |
---|---|---|
Turner Roger D | Auth | 535 Madison Avenue, New York, NY, 10022 |
O'CONNOR WILLIAM Q | Auth | 535 Madison Avenue, New York, NY, 10022 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2021-01-26 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-01-26 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-26 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-05 | 535 Madison Avenue, New York, NY 10022 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-05 | 535 Madison Avenue, New York, NY 10022 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-14 |
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-28 |
CORLCRACHG | 2021-01-26 |
ANNUAL REPORT | 2020-06-05 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-01-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State