Search icon

JW PROPERTIES OF NORTHWEST FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: JW PROPERTIES OF NORTHWEST FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JW PROPERTIES OF NORTHWEST FLORIDA, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 14 Aug 2003 (22 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L03000030684
FEI/EIN Number 412112397

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2010 E Mallory St, PENSACOLA, FL, 32503, US
Mail Address: 2010 E Mallory St, PENSACOLA, FL, 32503, US
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELCH KEVIN L Manager 2010 E Mallory St, PENSACOLA, FL, 32503
WELCH KEVIN Agent 2010 E Mallory St, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC STMNT OF AUTHORITY 2016-07-15 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 2010 E Mallory St, PENSACOLA, FL 32503 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 2010 E Mallory St, PENSACOLA, FL 32503 -
CHANGE OF MAILING ADDRESS 2013-04-29 2010 E Mallory St, PENSACOLA, FL 32503 -
REGISTERED AGENT NAME CHANGED 2010-01-05 WELCH, KEVIN -
REINSTATEMENT 2009-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-05-26
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-08-01
CORLCAUTH 2016-07-15
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-21

Date of last update: 02 May 2025

Sources: Florida Department of State