Search icon

THE RWJ GROUP, LLC - Florida Company Profile

Company Details

Entity Name: THE RWJ GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE RWJ GROUP, 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: 15 Apr 2009 (16 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 04 Jan 2010 (15 years ago)
Document Number: L09000036265
FEI/EIN Number NOT APPLICABLE

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

Address: 1181 S. Sumter Blvd, Suite 312, NORTH PORT, FL, 34287, US
Mail Address: 1181 SOUTH SUMTER BLVD., SUITE 312, SUITE 312, NORTH PORT, FL, 34287
ZIP code: 34287
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JERNIGAN ROGER Managing Member 1181 SOUTH SUMTER BLVD., SUITE 312, NORTH PORT, FL, 34287
JERNIGAN ROGER Secretary 1181 SOUTH SUMTER BLVD., SUITE 312, NORTH PORT, FL, 34287
SPIEGEL & UTRERA, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000097722 ASSET MANAGEMENT AND INVESTIGATIVE SERVICES, LLC ACTIVE 2012-10-05 2027-12-31 - 1181 S. SUMTER BLVD., SUITE 312, NORTH PORT, FL, 34287

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-04 1181 S. Sumter Blvd, Suite 312, NORTH PORT, FL 34287 -
CHANGE OF MAILING ADDRESS 2011-07-17 1181 S. Sumter Blvd, Suite 312, NORTH PORT, FL 34287 -
LC NAME CHANGE 2010-01-04 THE RWJ GROUP, LLC -
LC NAME CHANGE 2009-11-24 ASSET MANAGEMENT AND INVESTIGATIVE SERVICES, L.L.C. -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State