Search icon

JW TECH SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: JW TECH SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JW TECH SERVICES, 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: 28 Jun 2011 (14 years ago)
Document Number: L11000074967
FEI/EIN Number 452633978

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

Mail Address: P O Box 48101, Tampa, FL, 33646, US
Address: 4508 W. Beachway Dr., Tampa, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Laing Eric B Manager 4508 W. Beachway Dr., Tampa, FL, 33609
Fults Jennifer Comp P O Box 48101, Tampa, FL, 33646
Laing Eric B Agent 4508 W. Beachway Dr., Tampa, FL, 33609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-10 4508 W. Beachway Dr., Tampa, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-10 4508 W. Beachway Dr., Tampa, FL 33609 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-18 1907 W. Jetton Ave., Tampa, FL 33606 -
CHANGE OF MAILING ADDRESS 2015-03-23 1907 W. Jetton Ave., Tampa, FL 33606 -
REGISTERED AGENT NAME CHANGED 2014-08-04 Laing, Eric B -
REGISTERED AGENT ADDRESS CHANGED 2014-08-04 1907 W. Jetton Ave., Tampa, FL 33606 -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-24
AMENDED ANNUAL REPORT 2022-05-18
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-07-03
ANNUAL REPORT 2017-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4174078303 2021-01-23 0455 PPS 1907 W Jetton Ave, Tampa, FL, 33606-3030
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77040
Loan Approval Amount (current) 77040
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33606-3030
Project Congressional District FL-14
Number of Employees 15
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77551.46
Forgiveness Paid Date 2021-09-27
9957487104 2020-04-15 0455 PPP 1907 W Jetton Ave, Tampa, FL, 33606
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79802
Loan Approval Amount (current) 79802
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33606-0001
Project Congressional District FL-14
Number of Employees 14
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80821.69
Forgiveness Paid Date 2021-07-27

Date of last update: 02 May 2025

Sources: Florida Department of State