Entity Name: | SJWW, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 16 Feb 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | L11000020365 |
FEI/EIN Number | 275033254 |
Address: | 2621 SE OCEAN BLVD., STUART, FL, 34996 |
Mail Address: | 2621 SE OCEAN BLVD., STUART, FL, 34996 |
ZIP code: | 34996 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEES SOMJAI | Agent | 2621 SE OCEAN BLVD., STUART, FL, 34996 |
Name | Role | Address |
---|---|---|
LEES SOMJAI | Manager | 2621 SE OCEAN BLVD., STUART, FL, 34996 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000021929 | 7 ORCHIDS | EXPIRED | 2011-03-01 | 2016-12-31 | No data | 2621 SE OCEAN BLVD., STUART, FL, 34996 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
LC AMENDMENT | 2011-04-08 | No data | No data |
LC AMENDMENT | 2011-04-07 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000710489 | TERMINATED | 1000000683373 | MARTIN | 2015-06-17 | 2035-06-25 | $ 871.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J15000626248 | TERMINATED | 1000000678405 | MARTIN | 2015-05-22 | 2035-05-28 | $ 991.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J15000061545 | TERMINATED | 1000000648911 | MARTIN | 2014-12-17 | 2035-01-08 | $ 1,817.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-26 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-03-10 |
ANNUAL REPORT | 2012-04-29 |
CORLCMMRES | 2011-10-03 |
LC Amendment | 2011-04-08 |
LC Amendment | 2011-04-07 |
Florida Limited Liability | 2011-02-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State