Entity Name: | JWC JUPITER LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 07 Dec 2012 (12 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: | L12000153724 |
FEI/EIN Number | 46-1544500 |
Address: | 6830 Porto Fino Circle, Suite 2, Fort Myers, FL, 33912, US |
Mail Address: | c/o H. LeBaron Preston, 334 BROADWAY, PROVIDENCE, RI, 02909, US |
ZIP code: | 33912 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Preston Guiliano Capital Partners LLC | Agent | 6830 Porto Fino Circle, Fort Myers, FL, 33912 |
Name | Role |
---|---|
PRESTON GIULIANO CAPITAL PARTNERS LLC | Manager |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000019011 | JWC BARTRAM | EXPIRED | 2017-02-21 | 2022-12-31 | No data | 334 BROADWAY, PROVIDENCE, RI, 02909 |
G13000038358 | JWC JUPITER LLC | EXPIRED | 2013-04-22 | 2018-12-31 | No data | P.O. BOX 60195, FORT MYERS, FL, 33906 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-25 | 6830 Porto Fino Circle, Suite 2, Fort Myers, FL 33912 | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-25 | Preston Guiliano Capital Partners LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-25 | 6830 Porto Fino Circle, Suite 2, Fort Myers, FL 33912 | No data |
MERGER | 2017-04-12 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000170395 |
MERGER | 2016-07-01 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000162343 |
CHANGE OF MAILING ADDRESS | 2013-04-25 | 6830 Porto Fino Circle, Suite 2, Fort Myers, FL 33912 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-04-25 |
Merger | 2017-04-12 |
ANNUAL REPORT | 2017-03-17 |
Merger | 2016-07-01 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-01-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State