Search icon

J & W INDUSTRIAL SUPPLY LLC - Florida Company Profile

Company Details

Entity Name: J & W INDUSTRIAL SUPPLY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J & W INDUSTRIAL SUPPLY 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: 20 Sep 2011 (14 years ago)
Date of dissolution: 01 Mar 2019 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 01 Mar 2019 (6 years ago)
Document Number: L11000107210
FEI/EIN Number 800756467

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

Address: 8161 MISTY MEADOWS CT. N., JACKSONVILLE, FL, 32210, US
Mail Address: P.O. BOX 60265, JACKSONVILLE, FL, 32236-0265, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEGIANT ACCOUNTING GROUP, LLC Agent -
ECHEVARRIA WILFREDO JR. President 8161 MISTY MEADOWS CT. N., JACKSONVILLE, FL, 32210
Mateo Julio C Vice President 6417 Skyler Jean Drive, Jacksonville, FL, 32244

Events

Event Type Filed Date Value Description
CONVERSION 2019-03-01 - CONVERSION MEMBER. RESULTING CORPORATION WAS P19000025105. CONVERSION NUMBER 900000191349
CHANGE OF PRINCIPAL ADDRESS 2016-10-24 8161 MISTY MEADOWS CT. N., JACKSONVILLE, FL 32210 -
LC AMENDMENT 2014-04-18 - -
REGISTERED AGENT NAME CHANGED 2014-04-12 Allegiant Accounting Group -
REGISTERED AGENT ADDRESS CHANGED 2014-04-12 5411 Shady Pine St. S., JACKSONVILLE, FL 32244 -
LC AMENDMENT 2012-08-17 - -
CHANGE OF MAILING ADDRESS 2012-08-17 8161 MISTY MEADOWS CT. N., JACKSONVILLE, FL 32210 -

Documents

Name Date
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-04-13
LC Amendment 2014-04-18
ANNUAL REPORT 2014-04-12
ANNUAL REPORT 2013-01-08
LC Amendment 2012-08-17
ANNUAL REPORT 2012-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State