Entity Name: | J.W. JETTON INTERNATIONAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
J.W. JETTON INTERNATIONAL, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 09 Apr 2002 (23 years ago) |
Date of dissolution: | 12 May 2015 (10 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 May 2015 (10 years ago) |
Document Number: | L02000008651 |
FEI/EIN Number |
010676491
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4179 SW 64th Avenue, Davie, FL, 33314, US |
Mail Address: | 4179 SW 64th Avenue, Davie, FL, 33314, US |
ZIP code: | 33314 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JETTON JAMES W | Manager | 4179 SW 64th Avenue, Davie, FL, 33314 |
Pelosi Nancy D | Agent | 4179 SW 64th Avenue, Davie, FL, 33314 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2015-05-12 | - | - |
REINSTATEMENT | 2015-03-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-03 | 4179 SW 64th Avenue, Suite 100, Davie, FL 33314 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-03 | 4179 SW 64th Avenue, Suite 100, Davie, FL 33314 | - |
CHANGE OF MAILING ADDRESS | 2015-03-03 | 4179 SW 64th Avenue, Suite 100, Davie, FL 33314 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-03 | Pelosi, Nancy D. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2015-05-12 |
REINSTATEMENT | 2015-03-03 |
ANNUAL REPORT | 2013-03-06 |
ANNUAL REPORT | 2012-03-27 |
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-02-03 |
ANNUAL REPORT | 2009-01-12 |
ANNUAL REPORT | 2008-01-16 |
ANNUAL REPORT | 2007-01-05 |
ANNUAL REPORT | 2006-01-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State