Search icon

JAWZ, L.L.C. - Florida Company Profile

Company Details

Entity Name: JAWZ, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAWZ, L.L.C. 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: 15 Dec 1999 (25 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 25 Oct 2008 (17 years ago)
Document Number: L99000008859
FEI/EIN Number 650969982

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

Address: 816 NW 8th Ave, FT. LAUDERDALE, FL, 33311, US
Mail Address: 6529 NW 54th Ct., Lauderhill, FL, 33319, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS HARJUN Managing Member 6529 NW 54th Ct., Lauderhill, FL, 33319
WILLIAMS HARJUN Agent 6529 NW 54th Ct, Lauderhill, FL, 33319

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 816 NW 8th Ave, FT. LAUDERDALE, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 6529 NW 54th Ct, Lauderhill, FL 33319 -
CHANGE OF MAILING ADDRESS 2015-04-30 816 NW 8th Ave, FT. LAUDERDALE, FL 33311 -
REGISTERED AGENT NAME CHANGED 2009-07-02 WILLIAMS, HARJUN -
CANCEL ADM DISS/REV 2008-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2002-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2001-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000881655 TERMINATED 1000000112466 46030 1638 2009-03-05 2029-03-11 $ 1,870.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000943505 TERMINATED 1000000112466 46030 1638 2009-03-05 2029-03-18 $ 1,870.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J08000324641 ACTIVE 1000000093388 45716 1346 2008-09-30 2028-10-01 $ 5,416.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J08000106063 TERMINATED 1000000075667 45208 1837 2008-03-24 2028-03-26 $ 6,287.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30

Date of last update: 03 May 2025

Sources: Florida Department of State