Search icon

JCVW HOLDINGS, LLC. - Florida Company Profile

Company Details

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

JCVW 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: 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: 19 Apr 2005 (20 years ago)
Date of dissolution: 05 May 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 May 2021 (4 years ago)
Document Number: L05000038050
FEI/EIN Number 203070492

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

Address: 3076 NE 12TH TERR, OAKLAND PARK, FL, 33334, US
Mail Address: 3076 NE 12TH TERR, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VON WYL JAMES Managing Member 3076 NE 12th Terrace, Oakland Park, FL, 33334
VON WYL JAMES Agent 3076 NE 12TH TERR, OAKLAND PARK, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000062951 WINDOW MAN OF SOUTH FLORIDA EXPIRED 2012-06-23 2017-12-31 - 730 NW 57TH PLACE, SUITE 1, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-05-05 - -
LC AMENDMENT AND NAME CHANGE 2019-08-30 JCVW HOLDINGS, LLC. -
LC AMENDMENT 2018-11-19 - -
CHANGE OF PRINCIPAL ADDRESS 2018-11-19 3076 NE 12TH TERR, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2018-11-19 3076 NE 12TH TERR, OAKLAND PARK, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2018-11-19 3076 NE 12TH TERR, OAKLAND PARK, FL 33334 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-05-05
ANNUAL REPORT 2020-01-30
LC Amendment and Name Change 2019-08-30
ANNUAL REPORT 2019-01-28
LC Amendment 2018-11-19
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State