Search icon

AWARD WEB SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: AWARD WEB SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AWARD WEB 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: 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: 14 Nov 2011 (14 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L11000129053
FEI/EIN Number 453800249

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

Address: 10210 San Jose Blvd., JACKSONVILLE, FL, 32257, US
Mail Address: 10210 San Jose Blvd., JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POPE ELBERT R Managing Member 10210 San Jose Blvd., JACKSONVILLE, FL, 32257
POPE ELBERT R Agent 10210 San Jose Blvd., JACKSONVILLE, FL, 32257

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000037092 AWARD TECH EXPIRED 2013-04-17 2018-12-31 - 2220 COUNTY ROAD 210 WEST, SUITE 108, PMB 112, JACKSONVILLE, FL, 32259

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 10210 San Jose Blvd., Ste 7, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2014-04-30 10210 San Jose Blvd., Ste 7, JACKSONVILLE, FL 32257 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 10210 San Jose Blvd., Ste 7, JACKSONVILLE, FL 32257 -

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-14
Florida Limited Liability 2011-11-14

Date of last update: 02 May 2025

Sources: Florida Department of State