Search icon

JW.EMCO, LLC

Company Details

Entity Name: JW.EMCO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Feb 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Aug 2005 (20 years ago)
Document Number: L03000005200
FEI/EIN Number 830354174
Address: 2300 Cedar Shores Circle, Jacksonville, FL, 32210, US
Mail Address: 5062 Isleworth Country Club Drive, Windermere, FL, 34786, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
TURK HAROLD J Agent 201 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134

Manager

Name Role Address
TOLAYMAT LAMA MD MPH Manager 5062 Isleworth Country Club Drive, Windermere, FL, 34786
GOYARROLA AITOR PA MHA Manager 5062 Isleworth Country Club Drive, Windermere, FL, 34786

Chief Executive Officer

Name Role Address
GOYARROLA AITOR PA MHA Chief Executive Officer 5062 Isleworth Country Club Drive, Windermere, FL, 34786

Chief Financial Officer

Name Role Address
TOLAYMAT LAMA MD MPH Chief Financial Officer 5062 Isleworth Country Club Drive, Windermere, FL, 34786

Secretary

Name Role Address
Goyarrola Jasmine Secretary 5062 Isleworth Country Club Drive, Windermere, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000073971 VITA NOVA REALESTATE ACTIVE 2022-06-18 2027-12-31 No data 5062 ISLEWORTH COUNTRY CLUB DR, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 2300 Cedar Shores Circle, Jacksonville, FL 32210 No data
CHANGE OF MAILING ADDRESS 2017-04-30 2300 Cedar Shores Circle, Jacksonville, FL 32210 No data
REINSTATEMENT 2005-08-03 No data No data
REGISTERED AGENT ADDRESS CHANGED 2005-08-03 201 ALHAMBRA CIRCLE, 12TH FL, CORAL GABLES, FL 33134 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State