Search icon

JW ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: JW ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JW ENTERPRISES, 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: 26 Mar 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L04000023339
FEI/EIN Number 550861994

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

Address: 23861 TUSCANY COURT, BONITA SPRINGS, FL, 34134, US
Mail Address: 417 Garden Drive, Batavia,, NY, 14020, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REINHART JERRY Managing Member 417 GARDEN DRIVE, BATAVIA, NY, 14020
REINHART JERRY L Managing Member 417 GARDEN DRIVE, BATAVIA, NY, 14020
REINHART JERRY Agent 23861 TUSCANY COURT, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-11-02 23861 TUSCANY COURT, BONITA SPRINGS, FL 34134 -
REINSTATEMENT 2017-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-01-22 23861 TUSCANY COURT, BONITA SPRINGS, FL 34134 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-22 23861 TUSCANY COURT, BONITA SPRINGS, FL 34134 -
REGISTERED AGENT NAME CHANGED 2015-01-08 REINHART, JERRY -

Documents

Name Date
ANNUAL REPORT 2019-05-07
REINSTATEMENT 2018-10-22
REINSTATEMENT 2017-11-02
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-03-30
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-02-10
ANNUAL REPORT 2010-03-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State