Entity Name: | JCW PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JCW 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: | 26 Sep 2005 (20 years ago) |
Document Number: | L05000094077 |
FEI/EIN Number |
161734429
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3851 S Atlantic Avenue, Daytona Beach Shores, FL, 32118, US |
Mail Address: | PO BOX 520745, LONGWOOD, FL, 32752 |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WIESE JON D | Managing Member | 3851 S Atlantic Avenue, Daytona Beach Shores, FL, 32118 |
WIESE JON D | Agent | 3851 S Atlantic Avenue, Daytona Beach Shores, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-13 | 3851 S Atlantic Avenue, # 702, Daytona Beach Shores, FL 32118 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-13 | 3851 S Atlantic Avenue, # 702, Daytona Beach Shores, FL 32118 | - |
CHANGE OF MAILING ADDRESS | 2006-04-26 | 3851 S Atlantic Avenue, # 702, Daytona Beach Shores, FL 32118 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001198044 | TERMINATED | 1000000517294 | SEMINOLE | 2013-07-03 | 2038-07-24 | $ 329.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-02 |
ANNUAL REPORT | 2016-07-20 |
ANNUAL REPORT | 2015-03-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State