Search icon

JWS HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: JWS HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JWS HOLDINGS, 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: 19 Dec 2017 (7 years ago)
Date of dissolution: 06 Jul 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jul 2022 (3 years ago)
Document Number: L17000258571
FEI/EIN Number 82-3760865

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

Address: 15611 New Hampshire CT Suite A, Fort Myers, FL, 33908, US
Mail Address: 15611 NEW HAMPSHIRE CT, FORT MYERS, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smith Wilbur IV Manager 15611 New Hampshire CT Suite A, Fort Myers, FL, 33908
Cancellieri Jack Manager 15611 New Hampshire CT Suite A, Fort Myers, FL, 33908
KARP STUART E Manager 16611 New Hampshire CT, FORT MYERS, FL, 33908
SMITH Wilbur CIV Agent 1415 HENDRY STREET, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-07-06 - -
REGISTERED AGENT NAME CHANGED 2021-01-12 SMITH, Wilbur C, IV -
CHANGE OF MAILING ADDRESS 2020-11-11 15611 New Hampshire CT Suite A, Fort Myers, FL 33908 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-05 15611 New Hampshire CT Suite A, Fort Myers, FL 33908 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-07-06
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-07-13
Florida Limited Liability 2017-12-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7135307109 2020-04-14 0455 PPP 401 150TH AVE UNIT 226, MADEIRA BEACH, FL, 33708
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22250
Loan Approval Amount (current) 22250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21442
Servicing Lender Name BMO Bank National Association
Servicing Lender Address 320 S Canal St, Chicago, IL, 60606
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MADEIRA BEACH, PINELLAS, FL, 33708-0001
Project Congressional District FL-13
Number of Employees 1
NAICS code 423110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 21442
Originating Lender Name BMO Bank National Association
Originating Lender Address Chicago, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22490.79
Forgiveness Paid Date 2021-05-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State