Search icon

J&W ENVIRONMENTAL, LLC

Company Details

Entity Name: J&W ENVIRONMENTAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 29 Oct 2018 (6 years ago)
Date of dissolution: 07 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Mar 2022 (3 years ago)
Document Number: L18000254017
FEI/EIN Number 83-2403628
Address: 1005 Enders Nursery Rd, FORT PIERCE, FL 34982
Mail Address: 1005 Enders Nursery Rd, FORT PIERCE, FL 34982
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
TOWNSEND, WILSON M Agent 1005 Enders Nursery Rd, FORT PIERCE, FL 34982

Chief Executive Officer

Name Role Address
Townsend, Wilson Chief Executive Officer 1005 Enders Nursery Rd, FORT PIERCE, FL 34982

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-07 No data No data
LC DISSOCIATION MEM 2021-08-02 No data No data
LC AMENDMENT 2020-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 1005 Enders Nursery Rd, FORT PIERCE, FL 34982 No data
CHANGE OF MAILING ADDRESS 2020-06-08 1005 Enders Nursery Rd, FORT PIERCE, FL 34982 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 1005 Enders Nursery Rd, FORT PIERCE, FL 34982 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000318446 ACTIVE 56-2021-CC-001383-AXXXHC CTY CT ST. LUCIE 19TH JUD CIR 2022-06-02 2027-07-06 $34,072.24 DOBBS EQUIPMENT LLC, C/O BEN RICHMOND, CHIEF FIN. OFFICER, 2730 S. FALKENBURG, RIVERVIEW, FL 33578

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-07
CORLCDSMEM 2021-08-02
ANNUAL REPORT 2021-04-30
LC Amendment 2020-09-21
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-05-01
Florida Limited Liability 2018-10-29

Date of last update: 17 Jan 2025

Sources: Florida Department of State