Entity Name: | JWS CONSTRUCTION GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
JWS CONSTRUCTION GROUP 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: | 14 Jun 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L12000079393 |
FEI/EIN Number |
45-5497396
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11341 NW 1ST COURT, CORAL SPRINGS, FL 33071 |
Mail Address: | 11341 NW 1ST COURT, CORAL SPRINGS, FL 33071 |
ZIP code: | 33071 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHN SOMMERS | Owner | 11341 NW 1ST COURT, CORAL SPRINGS, FL 33071 |
JOHN SOMMERS | Manager | 11341 NW 1ST COURT, CORAL SPRINGS, FL 33071 |
SOMMERS, JOHN W | Agent | 11341 NW 1ST COURT, CORAL SPRINGS, FL 33071 |
SOMMERS, JOHN W | Manager | 11341 NW 1ST COURT, CORAL SPRINGS, FL 33071 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2016-10-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-12 | SOMMERS, JOHN W | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-11 | 11341 NW 1ST COURT, CORAL SPRINGS, FL 33071 | - |
REINSTATEMENT | 2014-04-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-11 | 11341 NW 1ST COURT, CORAL SPRINGS, FL 33071 | - |
CHANGE OF MAILING ADDRESS | 2014-04-11 | 11341 NW 1ST COURT, CORAL SPRINGS, FL 33071 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-03-27 |
ANNUAL REPORT | 2020-05-22 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-03-15 |
REINSTATEMENT | 2016-10-12 |
ANNUAL REPORT | 2015-04-25 |
REINSTATEMENT | 2014-04-11 |
Florida Limited Liability | 2012-06-14 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State