Search icon

JWS SERVICES COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: JWS SERVICES COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JWS SERVICES COMPANY, 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: 22 Sep 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jan 2021 (4 years ago)
Document Number: L06000093661
FEI/EIN Number 46-1699094

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

Address: 21270 HAZELWOOD LANE, BOCA RATON, FL, 33428
Mail Address: 21270 HAZELWOOD LANE, BOCA RATON, FL, 33428
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPRINGSTON JEFFERY W Manager 21270 HAZELWOOD LANE, BOCA RATON, FL, 334281725
SPRINGSTON JEFFERY W Agent 21270 HAZELWOOD LANE, BOCA RATON, FL, 334281725

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000009898 CONSTRUCTION PRODUCTS MANAGEMENT ACTIVE 2023-01-21 2028-12-31 - 21270 HAZELWOOD LANE, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-01-05 - -
REGISTERED AGENT NAME CHANGED 2021-01-05 SPRINGSTON, JEFFERY W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-14 21270 HAZELWOOD LANE, BOCA RATON, FL 33428 -
CHANGE OF MAILING ADDRESS 2009-04-14 21270 HAZELWOOD LANE, BOCA RATON, FL 33428 -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-26
REINSTATEMENT 2021-01-05
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State