Search icon

JSW MODELS & PRODUCTIONS LLC - Florida Company Profile

Company Details

Entity Name: JSW MODELS & PRODUCTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JSW MODELS & PRODUCTIONS 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: 08 Jul 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: L11000078629
FEI/EIN Number 452720503

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

Address: 1144 NE 22ND STREET, GAINESVILLE, FL, 32641
Mail Address: 1144 NE 22ND STREET, GAINESVILLE, FL, 32641
ZIP code: 32641
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS JILL S Managing Member 1144 NE 22ND STREET, GAINESVILLE, FL, 32641
WILLIAMS JILL S Agent 1144 NE 22ND STREET, GAINESVILLE, FL, 32641

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000006996 PURE SCREENING SOLUTIONS ACTIVE 2021-01-13 2026-12-31 - 1144 NE 22ND ST, GAINESVILLE, FL, 32641
G21000003007 JAY-JILL COSMETICS GLAMTIQUE & SPA ACTIVE 2021-01-07 2026-12-31 - 1144 NE 22ND STREET, GAINESVILLE, FL, 32641
G18000011491 THE JAY-JILL COSMETICS GLAMTIQUE EXPIRED 2018-01-22 2023-12-31 - 1144 NE 22ND STREET, GAINESVILLE, FL, 32641
G12000094844 JAY-JILL COSMETICS EXPIRED 2012-09-27 2017-12-31 - 1144 NE 22ND STREET, GAINESVILLE, FL, 32641

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State