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. |
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 |
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 |
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 | - |
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