Search icon

JWC FLORIDA REALTY, LLC - Florida Company Profile

Company Details

Entity Name: JWC FLORIDA REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JWC FLORIDA REALTY, 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: 16 Mar 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L11000032438
FEI/EIN Number 611645246

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

Address: 9021 TAFT STREET, PEMBROKE PINES, FL, 33024, US
Mail Address: 9021 TAFT STREET, PEMBROKE PINES, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PISTONE GIUSEPPE Manager 9021 Taft Street, PEMBROKE PINES, FL, 33024
Clemente Peggy Manager 9021 Taft Street, Pembroke Pines, FL, 33024
Clemente Peggy Agent 9021 TAFT STREET, PEMBROKE PINES, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000041943 CENTURY 21 KEYSTONE REALTY EXPIRED 2018-03-30 2023-12-31 - 8932 TAFT STREET, PEMBROKE PINES, FL, 33024
G18000037697 CENTURY 21 NEW CASTLE REALTY EXPIRED 2018-03-21 2023-12-31 - 8932 TAFT STREET, PEMBROKE PINES, FL, 33024
G16000137264 CENTURY 21 JWC FLORIDA REALTY EXPIRED 2016-12-21 2021-12-31 - 8932 TAFT STREET, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2019-04-01 Clemente, Peggy -
REGISTERED AGENT ADDRESS CHANGED 2019-04-01 9021 TAFT STREET, PEMBROKE PINES, FL 33024 -
CHANGE OF PRINCIPAL ADDRESS 2018-06-07 9021 TAFT STREET, PEMBROKE PINES, FL 33024 -
CHANGE OF MAILING ADDRESS 2018-06-07 9021 TAFT STREET, PEMBROKE PINES, FL 33024 -
REINSTATEMENT 2016-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000282986 ACTIVE CACE22003869 BROWARD COUNTY CIRCUIT COURT 2024-03-06 2029-05-15 $146,001.92 PATRIOT ASSOCIATES LLC, 7920 REDWOOD LANE, PARKLAND, FL 33067

Documents

Name Date
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-01
AMENDED ANNUAL REPORT 2018-08-21
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-18
REINSTATEMENT 2016-09-28
ANNUAL REPORT 2015-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4700297402 2020-05-10 0455 PPP 9021 TAFT ST, PEMBROKE PINES, FL, 33024-4676
Loan Status Date 2021-11-18
Loan Status Charged Off
Loan Maturity in Months 28
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18490
Loan Approval Amount (current) 18490
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PEMBROKE PINES, BROWARD, FL, 33024-4676
Project Congressional District FL-25
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State