Search icon

JAW HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: JAW HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAW HOLDINGS, 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: 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: 27 Jan 2005 (20 years ago)
Document Number: L05000011764
FEI/EIN Number 592382462

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

Address: 5098 ISLAND CLUB DR, TAMARAC, FL, 33319, US
Mail Address: 12804 SW 122ND AVENUE, MIAMI, FL, 33186, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WYNNE JOEL F Manager 8000 S US 1, SOUTH 402, PORT ST LUCIE, FL, 34952
WYNNE ERIC P Manager 8000 S US 1, SOUTH 402, PORT ST LUCIE, FL, 34952
WYNNE MATTHEW L Manager 8000 S US 1, SOUTH 402, PORT ST LUCIE, FL, 34952
WYNNE JOEL F Agent 8000 S US 1, SUITE 402, PORT ST LUCIE, FL, 34952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06048700082 PALM ISLAND CLUB APARTMENTS ACTIVE 2006-02-17 2028-12-31 - 12804 SOUTHWEST 122ND AVENUE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-08 5098 ISLAND CLUB DR, TAMARAC, FL 33319 -
CHANGE OF MAILING ADDRESS 2013-04-08 5098 ISLAND CLUB DR, TAMARAC, FL 33319 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-06 8000 S US 1, SUITE 402, SUITE 402, PORT ST LUCIE, FL 34952 -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State