Search icon

J.W.D. ENTERPRISES L.L.C.

Company Details

Entity Name: J.W.D. ENTERPRISES L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Nov 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2021 (3 years ago)
Document Number: L07000113133
FEI/EIN Number 261118952
Address: 2701 N. 34TH STREET, TAMPA, FL, 33605
Mail Address: 5020 N. 19TH STREET, TAMPA, FL, 33610
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Davis Tamika Agent 5020 N. 19TH STREET, TAMPA, FL, 33610

Manager

Name Role Address
DAVIS TAMIKA S Manager 5020 N. 19TH STREET, TAMPA, FL, 33610
Davis Norris L Manager 5020 N. 19th Street, Tampa, FL, 33610

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07317900383 DAVIS AUTO SALES ACTIVE 2007-11-13 2028-12-31 No data 5020 N. 19TH STREET, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2018-01-02 Davis, Tamika No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000690111 TERMINATED 1000000682403 HILLSBOROU 2015-06-11 2035-06-17 $ 3,180.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000209311 TERMINATED 1000000581986 HILLSBOROU 2014-02-07 2034-02-13 $ 4,033.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000178789 TERMINATED 1000000578970 HILLSBOROU 2014-01-29 2034-02-07 $ 1,975.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12001113540 TERMINATED 1000000435840 HILLSBOROU 2012-12-20 2032-12-28 $ 7,427.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-05-06
ANNUAL REPORT 2022-04-27
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State