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 |
Name | Role | Address |
---|---|---|
TOWNSEND, WILSON M | Agent | 1005 Enders Nursery Rd, FORT PIERCE, FL 34982 |
Name | Role | Address |
---|---|---|
Townsend, Wilson | Chief Executive Officer | 1005 Enders Nursery Rd, FORT PIERCE, FL 34982 |
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 |
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 |
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