Search icon

JWM ENTEPRISE LIMITED, LLC - Florida Company Profile

Company Details

Entity Name: JWM ENTEPRISE LIMITED, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JWM ENTEPRISE LIMITED, 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: 26 Aug 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Nov 2017 (7 years ago)
Document Number: L15000146067
FEI/EIN Number 66-0664078

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

Address: 11419 Whispering Hollow Dr, tampa, FL, 33635, US
Mail Address: 110 SW PEACOCK BLVD APT 101, PORT ST LUCIE, FL, 34986, US
ZIP code: 33635
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
METELUS JOHN Manager 110 SW PEACOCK BLVD APT 101, PORT ST LUCIE, FL, 34986
METELUS JOHN Agent 110 SW PEACOCK BLVD APT 101, PORT ST LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-17 11419 Whispering Hollow Dr, tampa, FL 33635 -
CHANGE OF PRINCIPAL ADDRESS 2022-10-19 11419 Whispering Hollow Dr, tampa, FL 33635 -
CHANGE OF MAILING ADDRESS 2018-09-14 11419 Whispering Hollow Dr, tampa, FL 33635 -
REGISTERED AGENT ADDRESS CHANGED 2018-09-14 110 SW PEACOCK BLVD APT 101, PORT ST LUCIE, FL 34986 -
REGISTERED AGENT NAME CHANGED 2017-11-30 METELUS, JOHN -
REINSTATEMENT 2017-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-05-10
AMENDED ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-03-20
AMENDED ANNUAL REPORT 2019-12-11
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-09-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State