Entity Name: | TWJ INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TWJ INVESTMENTS, 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. |
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: | 12 Dec 2008 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Jan 2019 (6 years ago) |
Document Number: | L08000113486 |
FEI/EIN Number |
263875270
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1444 Hickory Street, NICEVILLE, FL, 32578, US |
Mail Address: | 1444 Hickory Street, NICEVILLE, FL, 32578, US |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON THERESA W | Manager | 1444 Hickory Street, NICEVILLE, FL, 32578 |
Matthews Dana C | Agent | 4475 Legendary Drive, Destin, FL, 32541 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-03-11 | Matthews, Dana C. | - |
REINSTATEMENT | 2019-01-03 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-03 | 4475 Legendary Drive, Destin, FL 32541 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-14 | 1444 Hickory Street, NICEVILLE, FL 32578 | - |
CHANGE OF MAILING ADDRESS | 2016-04-14 | 1444 Hickory Street, NICEVILLE, FL 32578 | - |
PENDING REINSTATEMENT | 2013-01-11 | - | - |
REINSTATEMENT | 2013-01-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-03-19 |
REINSTATEMENT | 2019-01-03 |
REINSTATEMENT | 2017-10-26 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-03-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State