Search icon

A & W SERVICES LLC - Florida Company Profile

Company Details

Entity Name: A & W SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A & W SERVICES 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: 10 Mar 2006 (19 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 12 Nov 2024 (5 months ago)
Document Number: L06000025614
FEI/EIN Number 113775629

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

Mail Address: 5125 woodlane circle, TALLAHASSEE, FL, 32303, US
Address: 5125 WOODLANE CIRCLE, TALLAHASSEE, FL, 32303, US
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHETSTONE JOSEPH C Manager 3330 CHEROKEE RIDGE TRAIL, TALLAHASSEE, FL, 32312
WHETSTONE JOSEPH C Agent 5125 woodlane circle, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-12 5125 WOODLANE CIRCLE, TALLAHASSEE, FL 32303 -
LC AMENDMENT AND NAME CHANGE 2024-11-12 A & W SERVICES LLC -
LC AMENDMENT AND NAME CHANGE 2024-11-08 JOE KOOL LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-08-21 5125 woodlane circle, TALLAHASSEE, FL 32303 -
REINSTATEMENT 2018-08-21 - -
CHANGE OF MAILING ADDRESS 2018-08-21 5125 WOODLANE CIRCLE, TALLAHASSEE, FL 32303 -
REGISTERED AGENT NAME CHANGED 2018-08-21 WHETSTONE, JOSEPH C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2013-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
LC Amendment and Name Change 2024-11-12
LC Amendment and Name Change 2024-11-08
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-01
REINSTATEMENT 2018-08-21
ANNUAL REPORT 2016-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State