Search icon

JWB REALTY LLC - Florida Company Profile

Company Details

Entity Name: JWB REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JWB REALTY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Jun 2013 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 15 Dec 2023 (a year ago)
Document Number: L13000092654
FEI/EIN Number 61-1732724

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

Address: 7563 Philips Hwy, JACKSONVILLE, FL, 32256, US
Mail Address: 7563 Philips Hwy, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McKillop Law Firm Agent 7563 Philips Hwy, Jacksonville, FL, 32256
JWB REAL ESTATE CAPITAL, LLC Manager -
Danyus Daniel D Officer 7563 Philips Hwy Ste 208, Jacksonville, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000133089 JWB SIGNATURE HOMES ACTIVE 2024-10-30 2029-12-31 - 7563 PHILIPS HWY, STE 208, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2023-12-15 JWB REALTY LLC -
LC NAME CHANGE 2020-06-01 OCEAN ONE REALTY LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-03-23 7563 Philips Hwy, Ste 500, Jacksonville, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-23 7563 Philips Hwy, Ste 208, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2018-03-23 7563 Philips Hwy, Ste 208, JACKSONVILLE, FL 32256 -
LC AMENDMENT 2017-04-12 - -
REGISTERED AGENT NAME CHANGED 2014-04-30 McKillop Law Firm -
LC AMENDMENT 2013-11-18 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-02
AMENDED ANNUAL REPORT 2024-06-26
AMENDED ANNUAL REPORT 2024-06-05
ANNUAL REPORT 2024-03-01
LC Name Change 2023-12-15
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-15
LC Name Change 2020-06-01
ANNUAL REPORT 2020-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State