Search icon

J.A.W., LLC

Company Details

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

Agent

Name Role Address
WILLIAMS JUANITA A Agent 11307 NW 39th St.., Ocala, FL, 34482

Manager

Name Role Address
Williams Juanita A Manager 11307 NW 39TH ST, OCALA, FL, 34482

Managing Member

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

Events

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

Court Cases

Title Case Number Docket Date Status
R. L. W., SR. VS J. A. W. 2D2019-4030 2019-10-18 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2018DR-007313-0000-00

Parties

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

Documents

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