Entity Name: | GWW PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GWW PROPERTIES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 Sep 2003 (22 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 15 Apr 2008 (17 years ago) |
Document Number: | L03000033404 |
FEI/EIN Number |
810630532
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4215 Harbour Island Dr, Jacksonville, FL, 32225, US |
Mail Address: | 4215 Harbour Island Dr, Jacksonville, FL, 32225, US |
ZIP code: | 32225 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WARREN G. WAYNE | Manager | 4215 HARBOUR ISLAND DRIVE, JACKSONVILLE, FL, 32225 |
WARREN TERESA M | Manager | 4215 HARBOUR ISLAND DRIVE, JACKSONVILLE, FL, 32225 |
Lippes Mathias LLP | Agent | 10151 Deerwood Park Boulevard, JACKSONVILLE, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-18 | Lippes Mathias LLP | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-18 | 10151 Deerwood Park Boulevard, Building 300, Suite 300, JACKSONVILLE, FL 32256 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-24 | 4215 Harbour Island Dr, Jacksonville, FL 32225 | - |
CHANGE OF MAILING ADDRESS | 2021-02-24 | 4215 Harbour Island Dr, Jacksonville, FL 32225 | - |
CANCEL ADM DISS/REV | 2008-04-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-20 |
Date of last update: 02 May 2025
Sources: Florida Department of State