Search icon

JLW SOFTWARE LLC - Florida Company Profile

Company Details

Entity Name: JLW SOFTWARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JLW SOFTWARE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Feb 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L11000024948
FEI/EIN Number NOT APPLICABLE

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

Address: 37419 Desrosier Rd., DADE CITY, FL, 33523, US
Mail Address: P.O. Box 1939, CHIEFLAND, FL, 32644, US
ZIP code: 33523
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
WADSWORTH JENNIFER Managing Member 37419 Desrosier Rd., DADE CITY, FL, 33523

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000040501 FUR 2 FEATHERS 2 FINS SITTING SERVICES EXPIRED 2011-04-26 2016-12-31 - 3160 LA COSTA CIR., APT. 306, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 37419 Desrosier Rd., DADE CITY, FL 33523 -
CHANGE OF MAILING ADDRESS 2015-03-18 37419 Desrosier Rd., DADE CITY, FL 33523 -

Documents

Name Date
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-02
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-04-02
Florida Limited Liability 2011-02-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State