Search icon

JBW GROUP LLC - Florida Company Profile

Company Details

Entity Name: JBW GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JBW 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.
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: 30 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2023 (2 years ago)
Document Number: L13000123336
FEI/EIN Number 46-3547077

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

Address: 3501 horace ave, ft worth, TX, 76244, US
Mail Address: 3501 horace ave, ft worth, TX, 76244, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lane Wesley S Agent 4010 W. Newberry Road, GAINESVILLE, FL, 32607
Kanaka Foundation Manager 4010 W. Newberry Road, GAINESVILLE, FL, 32607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000004646 JBW FEDERAL ACTIVE 2023-01-10 2028-12-31 - 4010 W NEWBERRY ROAD, SUITE B, GAINSVILLE, FL, 32607
G21000114025 JBW FEDERAL LLC ACTIVE 2021-09-02 2026-12-31 - 4010 W. NEWBERRY ROAD, SUITE B, GAINSVILLE, FL, 32607

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-07-19 3501 horace ave, ft worth, TX 76244 -
CHANGE OF MAILING ADDRESS 2022-07-19 3501 horace ave, ft worth, TX 76244 -
LC NAME CHANGE 2022-04-01 JBW GROUP LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-01-13 4010 W. Newberry Road, B, GAINESVILLE, FL 32607 -
REGISTERED AGENT NAME CHANGED 2020-01-13 Lane, Wesley Scott -

Documents

Name Date
ANNUAL REPORT 2024-03-02
REINSTATEMENT 2023-10-03
ANNUAL REPORT 2022-07-19
LC Name Change 2022-04-01
AMENDED ANNUAL REPORT 2021-11-20
AMENDED ANNUAL REPORT 2021-09-03
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-03-12

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD FA282324F0205 2024-07-08 2024-09-06 2024-09-06
Unique Award Key CONT_AWD_FA282324F0205_9700_FA282322D0002_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 7479.63
Current Award Amount 7479.63
Potential Award Amount 7479.63

Description

Title ABATEMENT AND DISPOSAL OF LEAD BASED PAINT FOR BLDG. 9521
NAICS Code 562910: REMEDIATION SERVICES
Product and Service Codes Z2NC: REPAIR OR ALTERATION OF POLLUTION ABATEMENT AND CONTROL FACILITIES

Recipient Details

Recipient JBW GROUP LLC
UEI RYENYEUPVKA8
Recipient Address UNITED STATES, 4010 W NEWBERRY RD, STE B, GAINESVILLE, ALACHUA, FLORIDA, 326072368
DELIVERY ORDER AWARD FA282324F0155 2024-05-03 2024-07-05 2024-07-05
Unique Award Key CONT_AWD_FA282324F0155_9700_FA282322D0002_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 78893.07
Current Award Amount 78893.07
Potential Award Amount 78893.07

Description

Title ASBESTOS ABATEMENT BUILDING 37
NAICS Code 562910: REMEDIATION SERVICES
Product and Service Codes Z2NC: REPAIR OR ALTERATION OF POLLUTION ABATEMENT AND CONTROL FACILITIES

Recipient Details

Recipient JBW GROUP LLC
UEI RYENYEUPVKA8
Recipient Address UNITED STATES, 4010 W NEWBERRY RD, STE B, GAINESVILLE, ALACHUA, FLORIDA, 326072368
DEFINITIVE CONTRACT AWARD 1331L523C13420025 2023-08-01 2025-01-31 2025-01-31
Unique Award Key CONT_AWD_1331L523C13420025_1301_-NONE-_-NONE-
Awarding Agency Department of Commerce
Link View Page

Award Amounts

Obligated Amount 175807.38
Current Award Amount 175807.38
Potential Award Amount 180760.16

Description

Title SUPPORT- PROFESSIONAL: ENGINEERING/TECHNICAL
NAICS Code 561210: FACILITIES SUPPORT SERVICES
Product and Service Codes R425: SUPPORT- PROFESSIONAL: ENGINEERING/TECHNICAL

Recipient Details

Recipient JBW GROUP LLC
UEI RYENYEUPVKA8
Recipient Address UNITED STATES, 4010 NEWBERRY RD STE B, GAINESVILLE, ALACHUA, FLORIDA, 326072368
DEFINITIVE CONTRACT AWARD W9128F23C0026 2023-07-28 2024-10-09 2024-10-09
Unique Award Key CONT_AWD_W9128F23C0026_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 1090943.49
Current Award Amount 1090943.49
Potential Award Amount 1090943.49

Description

Title CD-SP MOD FOR TIME EXTENSION - FACILITY 5741 (POL BLDG) MR 29 PALMS, CA
NAICS Code 237120: OIL AND GAS PIPELINE AND RELATED STRUCTURES CONSTRUCTION
Product and Service Codes Y1GC: CONSTRUCTION OF FUEL STORAGE BUILDINGS

Recipient Details

Recipient JBW GROUP LLC
UEI RYENYEUPVKA8
Recipient Address UNITED STATES, 4010 NEWBERRY RD STE B, GAINESVILLE, ALACHUA, FLORIDA, 326072368
DEFINITIVE CONTRACT AWARD SP470123C0036 2023-07-23 2024-07-22 2028-08-23
Unique Award Key CONT_AWD_SP470123C0036_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3281538.72
Current Award Amount 3281538.72
Potential Award Amount 9558809.04

Description

Title DLA ADVANCED TECHNOLOGY DEVELOPMENT R&D PROGRAM SUPPORT SERVICES EXERCISING OPTION PERIOD 1 VIA MODIFICATION P00002
NAICS Code 541519: OTHER COMPUTER RELATED SERVICES
Product and Service Codes AC34: NATIONAL DEFENSE R&D SERVICES; DEFENSE-RELATED ACTIVITIES; R&D ADMINISTRATIVE EXPENSES

Recipient Details

Recipient JBW GROUP LLC
UEI RYENYEUPVKA8
Recipient Address UNITED STATES, 4010 NEWBERRY RD STE B, GAINESVILLE, ALACHUA, FLORIDA, 326072368

Date of last update: 02 Apr 2025

Sources: Florida Department of State