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. |
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 |
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 |
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 | - |
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