Entity Name: | AWV, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AWV, 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: | 16 Feb 2011 (14 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 21 May 2021 (4 years ago) |
Document Number: | L11000020846 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7807 BAYMEADOWS ROAD EAST, SUITE 205, JACKSONVILLE, FL, 32256, US |
Mail Address: | 7807 BAYMEADOWS ROAD EAST, SUITE 205, JACKSONVILLE, FL, 32256, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURR EDWARD E | President | 7807 BAYMEADOWS ROAD, EAST, #205, JACKSONVILLE, FL, 32256 |
MIARS GRAYDON E | Vice President | 7807 BAYMEADOWS ROAD, EAST, #205, JACKSONVILLE, FL, 32256 |
TAYLOR MICHAEL | Vice President | 7807 BAYMEADOWS ROAD EAST, JACKSONVILLE, FL, 32256 |
Rusnak Christopher J | Secretary | 7807 BAYMEADOWS ROAD EAST, JACKSONVILLE, FL, 32256 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2021-05-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-05-21 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-21 | 1201 HAYS ST, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-05 | 7807 BAYMEADOWS ROAD EAST, SUITE 205, JACKSONVILLE, FL 32256 | - |
CHANGE OF MAILING ADDRESS | 2012-04-05 | 7807 BAYMEADOWS ROAD EAST, SUITE 205, JACKSONVILLE, FL 32256 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-04-23 |
AMENDED ANNUAL REPORT | 2021-09-17 |
CORLCRACHG | 2021-05-21 |
ANNUAL REPORT | 2021-04-12 |
AMENDED ANNUAL REPORT | 2020-06-01 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-04-20 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State