Search icon

CWS UNLIMITED, INC. - Florida Company Profile

Company Details

Entity Name: CWS UNLIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 07 Jan 2010 (15 years ago)
Document Number: F10000000104
FEI/EIN Number 204266335

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

Address: 3010 SILVER WOOD DR., KISSIMMEE, FL, 34741
Mail Address: 3010 Silver Wood Dr, Kissimmee, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent -
HOWELL ROBERT Chairman 3010 Silver Wood Dr, Kissimmee, FL, 34741
HOWELL ROBERT President 3010 Silver Wood Dr, Kissimmee, FL, 34741
HOWELL ROBERT Secretary 3010 Silver Wood Dr, Kissimmee, FL, 34741
HOWELL ROBERT Treasurer 3010 Silver Wood Dr, Kissimmee, FL, 34741
HOWELL ROBERT Director 3010 Silver Wood Dr, Kissimmee, FL, 34741

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000010737 GREEN TREE SPA ACTIVE 2015-01-30 2025-12-31 - 3010 SILVER WOOD DR, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-12-05 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2018-02-19 3010 SILVER WOOD DR., KISSIMMEE, FL 34741 -
CHANGE OF PRINCIPAL ADDRESS 2016-09-13 3010 SILVER WOOD DR., KISSIMMEE, FL 34741 -
REGISTERED AGENT NAME CHANGED 2016-09-13 LEGALINC CORPORATE SERVICES INC. -

Court Cases

Title Case Number Docket Date Status
STABILIS FUND II, LLC VS FANTASY PLAZA, LLC, ET AL. 5D2015-2951 2015-08-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2013-CA-002307

Parties

Name STABILIS FUND, II, LLC
Role Appellant
Status Active
Representations J. CARLTON MITCHELL, MAHLON H. BARLOW
Name CWS UNLIMITED, INC.
Role Appellee
Status Active
Name MILBURG HOLDINGS LLC
Role Appellee
Status Active
Name MOTION PROPERTIES REALTY INC.
Role Appellee
Status Active
Name FANTASY PLAZA, LLC
Role Appellee
Status Active
Representations JOSEPH D. ORT, Sara F. Holladay-Tobias
Name HW & ASSOCIATES CPA PLLC
Role Appellee
Status Active
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-08
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2015-10-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-09-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-09-21
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2015-09-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of STABILIS FUND, II, LLC
Docket Date 2015-08-24
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2015-08-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/21/15
On Behalf Of STABILIS FUND, II, LLC
Docket Date 2015-08-24
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2015-08-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-08-24
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-01-15
Reg. Agent Change 2016-09-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State