Search icon

JWA PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: JWA PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JWA PROPERTIES 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: 12 Sep 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Jan 2020 (5 years ago)
Document Number: L18000216838
FEI/EIN Number APPLIED FOR

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

Address: 250 Lynn Drive, SANTA ROSA BEACH, FL, 32459, US
Mail Address: P. O. Box 1527, Santa Rosa Beach, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McDougald Reid Managing Member P. O. Box 1527, Santa Rosa Beach, FL, 32459
Von Hoene Law Firm PLLC Agent 250 Lynn Drive, Santa Rosa Beach, FL, 32459

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-06 232 Santa Rosa St, SANTA ROSA BEACH, FL 32459 -
REGISTERED AGENT NAME CHANGED 2025-02-06 McDougald, Reid -
CHANGE OF PRINCIPAL ADDRESS 2025-02-06 232 Santa Rosa St, SANTA ROSA BEACH, FL 32459 -
CHANGE OF MAILING ADDRESS 2025-02-06 232 Santa Rosa St, SANTA ROSA BEACH, FL 32459 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-11 250 Lynn Drive, Santa Rosa Beach, FL 32459 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-11 250 Lynn Drive, SANTA ROSA BEACH, FL 32459 -
CHANGE OF MAILING ADDRESS 2023-05-11 250 Lynn Drive, SANTA ROSA BEACH, FL 32459 -
REGISTERED AGENT NAME CHANGED 2023-05-11 Von Hoene Law Firm PLLC -
REINSTATEMENT 2020-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-05
AMENDED ANNUAL REPORT 2023-05-11
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-26
REINSTATEMENT 2020-01-15
Florida Limited Liability 2018-09-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State