Search icon

AW PROCESS LLC - Florida Company Profile

Company Details

Entity Name: AW PROCESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AW PROCESS 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: 21 Feb 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Jul 2020 (5 years ago)
Document Number: L11000021769
FEI/EIN Number 275101027

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

Address: 2161 E County Road 540a, LAKELAND, FL, 33813, US
Mail Address: 2161 E COUNTY RD 540A, LAKELAND, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOODFORD ANDREW Managing Member 2161 E COUNTY RD 540A, LAKELAND, FL, 33813
ACEVEDO VIRGEN E President 2161 E COUNTY RD 540A, LAKELAND, FL, 33813
ACEVEDO VIRGEN E Agent 2161 E COUNTY RD 540A, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 2161 E COUNTY RD 540A, STE 224, LAKELAND, FL 33813 -
LC AMENDMENT 2020-07-26 - -
REGISTERED AGENT NAME CHANGED 2020-06-26 ACEVEDO, VIRGEN E -
CHANGE OF PRINCIPAL ADDRESS 2020-03-20 2161 E County Road 540a, Suite 224, LAKELAND, FL 33813 -
CHANGE OF MAILING ADDRESS 2016-07-18 2161 E County Road 540a, Suite 224, LAKELAND, FL 33813 -
LC STMNT OF RA/RO CHG 2016-07-18 - -
LC STMNT OF RA/RO CHG 2015-05-28 - -
LC AMENDMENT 2015-01-13 - -

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-02
LC Amendment 2020-07-26
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-01-09
CORLCRACHG 2016-07-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State