Amendment Form
|
Filed
|
2024-01-30
|
Amendment For JDH Properties, LLC
|
Annual Report LLC
|
Filed
|
2024-01-30
|
Annual Report For JDH Properties, LLC
|
Annual Report LLC
|
Filed
|
2023-02-02
|
Annual Report For JDH Properties, LLC
|
Annual Report LLC
|
Filed
|
2022-05-05
|
Annual Report For JDH Properties, LLC
|
Annual Report LLC
|
Filed
|
2021-03-05
|
Annual Report For JDH Properties, LLC
|
Annual Report LLC
|
Filed
|
2020-03-10
|
Annual Report For JDH Properties, LLC
|
Reinstatement
|
Filed
|
2019-12-23
|
Reinstatement For JDH Properties, LLC
|
Admin Dissolution
|
Filed
|
2018-12-10
|
Admin Dissolution: AR
|
Annual Report LLC
|
Filed
|
2018-09-07
|
Annual Report For JDH Properties, LLC
|
Notice to Dissolve/Revoke
|
Filed
|
2018-09-07
|
Notice to Dissolve/Revoke
|
Annual Report LLC
|
Filed
|
2017-10-18
|
Annual Report For JDH Properties, LLC
|
Notice to Dissolve/Revoke
|
Filed
|
2017-09-06
|
Notice to Dissolve/Revoke
|
Reinstatement
|
Filed
|
2016-06-20
|
Reinstatement For JDH Properties, LLC
|
Registered Agent Change of Address
|
Filed
|
2014-11-26
|
Agent Address Change For Hall, Derek L.
|
Amendment Form
|
Filed
|
2013-11-08
|
Amendment
|
Admin Dissolution
|
Filed
|
2013-10-01
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2013-07-01
|
Notice to Dissolve/Revoke
|
Annual Report LLC
|
Filed
|
2012-04-09
|
Annual Report LLC
|
Annual Report LLC
|
Filed
|
2011-03-22
|
Annual Report LLC
|
Formation Form
|
Filed
|
2010-01-22
|
Formation
|