Entity Name: | J.A.W., LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 13 Sep 2006 (18 years ago) |
Document Number: | L06000090286 |
FEI/EIN Number | 352279791 |
Address: | 11307 NW 39th St.., Ocala, FL, 34482, US |
Mail Address: | P.O. BOX 770667, OCALA FL 34477, FL, 34477, US |
ZIP code: | 34482 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIAMS JUANITA A | Agent | 11307 NW 39th St.., Ocala, FL, 34482 |
Name | Role | Address |
---|---|---|
Williams Juanita A | Manager | 11307 NW 39TH ST, OCALA, FL, 34482 |
Name | Role | Address |
---|---|---|
Williams Wilbert R | Managing Member | 11307 NW 39th St.., Ocala, FL, 34482 |
BARNES MARYA F | Managing Member | 1758 CLAYHILL POINTE, MARIETTA, GA, 33064 |
WILLIAMS CHANDRA D | Managing Member | 1094 CREATWOOD PLACE, SMYRNA, GA, 30080 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-09 | 11307 NW 39th St.., Ocala, FL 34482 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-09 | 11307 NW 39th St.., Ocala, FL 34482 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-09 | 11307 NW 39th St.., Ocala, FL 34482 | No data |
REGISTERED AGENT NAME CHANGED | 2010-02-27 | WILLIAMS, JUANITA A | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
R. L. W., SR. VS J. A. W. | 2D2019-4030 | 2019-10-18 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | R. L. W., SR. |
Role | Appellant |
Status | Active |
Name | J.A.W., LLC |
Role | Appellee |
Status | Active |
Representations | SUMMER PRESTON, ESQ. |
Name | POLK CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-12-12 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2019-11-21 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ SILBERMAN, MORRIS, AND BLACK |
Docket Date | 2019-11-21 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | dismiss appeal as untimely filed ~ This appeal is dismissed as untimely filed. |
Docket Date | 2019-11-12 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to order |
On Behalf Of | R. L. W., SR. |
Docket Date | 2019-10-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ duplicate |
Docket Date | 2019-10-21 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED |
On Behalf Of | R. L. W., SR. |
Docket Date | 2019-10-21 |
Type | Order |
Subtype | Show Cause Timeliness (Appeal) |
Description | OSC - untimely |
Docket Date | 2019-10-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2019-10-18 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ PATERNITY. WITH INSOLVENCY ORDER |
On Behalf Of | R. L. W., SR. |
Docket Date | 2019-10-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-02-21 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State