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. |
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 |
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 |
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 |
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 | - |
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