Search icon

AW OF WORTH COUNTY, LLC - Florida Company Profile

Company Details

Entity Name: AW OF WORTH COUNTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AW OF WORTH COUNTY, 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: 18 Jul 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Feb 2022 (3 years ago)
Document Number: L08000069331
FEI/EIN Number 205637631

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

Address: 75661 HIGGINBOTHAM ROAD, YULEE, FL, 32097, US
Mail Address: 75661 Clyde Higginbotham Road, Yulee, FL, 32097, US
ZIP code: 32097
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES David C Manager 3182 Highlands Lakeview Circle, Lakeland, FL, 33812
Johnson Terri J Secretary 86077 Macaw Road, Yulee, FL, 32097
Jones Jan M Auth 75661 Clyde Higginbotham Road, Yulee, FL, 32097
Jones John C Auth PO Box 586, Yulee, FL, 32041
Jones David C Agent 3182 Highlands Lakeview Circle, Lakeland, FL, 33812

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-01 75661 HIGGINBOTHAM ROAD, YULEE, FL 32097 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-01 3182 Highlands Lakeview Circle, Lakeland, FL 33812 -
REINSTATEMENT 2022-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-25 75661 HIGGINBOTHAM ROAD, YULEE, FL 32097 -
REGISTERED AGENT NAME CHANGED 2017-03-17 Jones, David C -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-01
REINSTATEMENT 2022-02-01
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-03-30

Date of last update: 01 May 2025

Sources: Florida Department of State