Search icon

HUSA LH JF, LLC

Company Details

Entity Name: HUSA LH JF, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Inactive
Date Filed: 06 Apr 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: M18000003329
FEI/EIN Number 82-4870115
Address: 275 GROVE ST., STE 2-100, NEWTON, MA 02466
Mail Address: 275 GROVE ST., STE 2-100, NEWTON, MA 02466
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
SOLOMON, GARRETT Manager 275 GROVE ST., STE 3-103, NEWTON, MA 02466

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000126632 LIFE HOUSE LITTLE HAVANA EXPIRED 2019-11-28 2024-12-31 No data 275 GROVE ST, STE 3-103, NEWTON, MA, 02466
G19000126633 PARCELA EXPIRED 2019-11-28 2024-12-31 No data 275 GROVE ST, STE 3-103, NEWTON, MA, 02466
G19000126634 TERRAS EXPIRED 2019-11-28 2024-12-31 No data 275 GROVE ST, STE 3-103, NEWTON, MA, 02466
G18000047157 THE JEFFERSON HOTEL EXPIRED 2018-04-12 2023-12-31 No data 222 BROADWAY, 19TH FLOOR, NEW YORK, NY, 10038

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-15 275 GROVE ST., STE 2-100, NEWTON, MA 02466 No data
CHANGE OF MAILING ADDRESS 2020-06-15 275 GROVE ST., STE 2-100, NEWTON, MA 02466 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000046700 TERMINATED 1000000874748 DADE 2021-01-26 2041-02-03 $ 14,198.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-09-20
Foreign Limited 2018-04-06

Date of last update: 17 Feb 2025

Sources: Florida Department of State