Search icon

JAWES LLC - Florida Company Profile

Company Details

Entity Name: JAWES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAWES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 May 2008 (17 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L08000050795
FEI/EIN Number NOT APPLICABLE

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

Address: 381 MOCKINGBIRD RD, DAVENPORT, FL, 33896
Mail Address: 381 MOCKINGBIRD RD, DAVENPORT, FL, 33896
ZIP code: 33896
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBURY ANTHONY J Manager 381 MOCKINGBIRD RD, DAVENPORT, FL, 33896
STERLING WESLEY L Manager 1940 BEACON BAY CT, APOPKA, FL, 32712
FLEURIMOND GEORGES J Manager 970 PACES CIR. 214, APOPKA, FL, 32703
WALDON BRENT D Manager 2461 AUGUSTA WAY, KISSIMMEE, FL, 34746
SMITH BRYANT L Manager 26 ENCHANTED VIEW CIRCLE, FISHERSVILE, VA, 22939
ALBURY ANTHONY J Agent 381 MOCKINGBIRD RD, DAVENPORT, FL, 33896

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-09-10 381 MOCKINGBIRD RD, DAVENPORT, FL 33896 -
REGISTERED AGENT ADDRESS CHANGED 2010-09-10 381 MOCKINGBIRD RD, DAVENPORT, FL 33896 -
REINSTATEMENT 2010-09-10 - -
CHANGE OF MAILING ADDRESS 2010-09-10 381 MOCKINGBIRD RD, DAVENPORT, FL 33896 -
REGISTERED AGENT NAME CHANGED 2010-09-10 ALBURY, ANTHONY JJR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
REINSTATEMENT 2010-09-10
Florida Limited Liability 2008-05-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State