Entity Name: | JHPDE FINANCE I, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 13 Dec 2017 (7 years ago) |
Date of dissolution: | 03 Sep 2024 (5 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 03 Sep 2024 (5 months ago) |
Document Number: | M17000010574 |
FEI/EIN Number | 352611355 |
Address: | 5757 Phantom Drive, Hazelwood, MO, 63042, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Raymond Christopher | President | 5757 Phantom Drive, Hazelwood, MO, 63042 |
Name | Role | Address |
---|---|---|
Riggio Anthony | Chief Executive Officer | 5757 Phantom Drive, Hazelwood, MO, 63042 |
Name | Role |
---|---|
PARADIGM ASSETS, LLC | Manager |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-09-03 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-22 | 5757 Phantom Drive, Suite 250, Hazelwood, MO 63042 | No data |
LC STMNT OF RA/RO CHG | 2020-10-02 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-10-02 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-02 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2024-12-11 |
WITHDRAWAL | 2024-09-03 |
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-07-22 |
CORLCRACHG | 2020-10-02 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State