Search icon

CW FAMILY, LLLP - Florida Company Profile

Company Details

Entity Name: CW FAMILY, LLLP
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 05 Mar 2009 (16 years ago)
Document Number: A09000000154
FEI/EIN Number 264439619

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

Address: 7940 VIA DELLAGIO, SUITE 200, ORLANDO, FL, 32819, US
Mail Address: 7940 VIA DELLAGIO, SUITE 200, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300TBOFI0KBD3FM33 A09000000154 US-FL GENERAL ACTIVE -

Addresses

Legal C/O BARNARD, AMY, 7940 VIA DELLAGIO WAY, SUITE 200, ORLANDO, US-FL, US, 32819
Headquarters 7940 Via Dellagio Way, Suite 200, Orlando, US-FL, US, 32819

Registration details

Registration Date 2019-01-08
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-01-07
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As A09000000154

Key Officers & Management

Name Role Address
CW FAMILY, LLC General Partner -
BARNARD AMY Agent 7940 VIA DELLAGIO WAY, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000106236 CASA MIRELLA EXPIRED 2013-10-29 2018-12-31 - 101 CASA MIRELLA WAY, WINDERMERE, FL, 24786

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-04-15 BARNARD, AMY -
REGISTERED AGENT ADDRESS CHANGED 2010-04-28 7940 VIA DELLAGIO WAY, SUITE 200, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-13 7940 VIA DELLAGIO, SUITE 200, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2009-04-13 7940 VIA DELLAGIO, SUITE 200, ORLANDO, FL 32819 -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State