Search icon

JIW MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: JIW MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JIW MANAGEMENT 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: 23 May 2013 (12 years ago)
Date of dissolution: 30 Jun 2020 (5 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Jun 2020 (5 years ago)
Document Number: L13000075275
FEI/EIN Number 46-5604096

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

Address: 2311 W MORRISON AVE, UNIT 5, TAMPA, FL, 33629
Mail Address: 2311 W MORRISON AVE, UNIT 5, TAMPA, FL, 33629
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS JOHN IIII Manager 2311 W MORRISON AVE. UNIT 5, TAMPA, FL, 33629
WILLIAMS JOHN IIII Agent 2311 W MORRISON AVE, TAMPA, FL, 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000027983 SOFRESH ACTIVE 2016-03-16 2026-12-31 - 2311 W. MORRISON AVENUE, UNIT 5, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
MERGER 2020-06-30 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L20000163969. MERGER NUMBER 300000203803
REINSTATEMENT 2015-08-31 - -
REGISTERED AGENT NAME CHANGED 2015-08-31 WILLIAMS, JOHN I, III -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-07
REINSTATEMENT 2015-08-31
Florida Limited Liability 2013-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4279438801 2021-04-16 0455 PPS 2311 W Morrison Ave Unit 5, Tampa, FL, 33629-4763
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101370
Loan Approval Amount (current) 101370
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33629-4763
Project Congressional District FL-14
Number of Employees 18
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101792.38
Forgiveness Paid Date 2021-09-17
6725357010 2020-04-07 0455 PPP 2311 W MORRISON AVE Unit 5, TAMPA, FL, 33629-4708
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72407
Loan Approval Amount (current) 72407
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33629-4708
Project Congressional District FL-14
Number of Employees 18
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73123.02
Forgiveness Paid Date 2021-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State