Search icon

JWR CONSTRUCTION MANAGERS, L.L.C. - Florida Company Profile

Company Details

Entity Name: JWR CONSTRUCTION MANAGERS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JWR CONSTRUCTION MANAGERS, L.L.C. 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: 27 Dec 2011 (13 years ago)
Date of dissolution: 03 Aug 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Aug 2022 (3 years ago)
Document Number: L11000144312
FEI/EIN Number 45-4117682

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

Address: 1311 NEWPORT CENTER DRIVE WEST, SUITE C, DEERFIELD BEACH, FL, 33442
Mail Address: 1311 NEWPORT CENTER DRIVE WEST, SUITE C, DEERFIELD BEACH, FL, 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gilmour ALISIA J Manager 1311 NEWPORT CENTER DRIVE WEST, SUITE C, DEERFIELD BEACH, FL, 33442
GALLO TERESA A Manager 1311 NEWPORT CENTER DRIVE WEST, SUITE C, DEERFIELD BEACH, FL, 33442
GALLO WILLIAM J Manager 1311 NEWPORT CENTER DRIVE WEST, SUITE C, DEERFIELD BEACH, FL, 33442
DUBOIS JERRY W Manager 1311 NEWPORT CENTER DRIVE WEST, SUITE C, DEERFIELD BEACH, FL, 33442
GILMOUR ALISIA J Agent 1311 Newport Center Drive West, Deerfield Beach, FL, 33442

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-08-03 - -
REGISTERED AGENT NAME CHANGED 2013-07-02 GILMOUR, ALISIA J -
REGISTERED AGENT ADDRESS CHANGED 2013-07-02 1311 Newport Center Drive West, Suite C, Deerfield Beach, FL 33442 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-08-03
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-02-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State