Search icon

JEWIT CAPITAL INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: JEWIT CAPITAL INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JEWIT CAPITAL INVESTMENTS 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: 07 Jun 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L11000066350
FEI/EIN Number 452501616

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

Address: 22405 Lake View Lane, PANAMA CITY BEACH, FL, 32413, US
Mail Address: 22405 Lake View Lane, PANAMA CITY BEACH, FL, 32413, US
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCLAUGHLIN SEAN OWNER Manager 22405 Lake View Lane, PANAMA CITY BEACH, FL, 32413
MCLAUGHLIN SEAN Sean Mc Agent 22405 Lake View Lane, PANAMA CITY BEACH, FL, 32413

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-25 22405 Lake View Lane, PANAMA CITY BEACH, FL 32413 -
REINSTATEMENT 2021-03-25 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-25 22405 Lake View Lane, PANAMA CITY BEACH, FL 32413 -
CHANGE OF MAILING ADDRESS 2021-03-25 22405 Lake View Lane, PANAMA CITY BEACH, FL 32413 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-07-25 MCLAUGHLIN, SEAN, Sean Mclaughlin -
REINSTATEMENT 2019-07-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-02-11 - -

Documents

Name Date
ANNUAL REPORT 2022-03-10
REINSTATEMENT 2021-03-25
REINSTATEMENT 2019-07-25
ANNUAL REPORT 2015-02-23
REINSTATEMENT 2014-02-11
ANNUAL REPORT 2012-02-13
Florida Limited Liability 2011-06-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State