Search icon

WORTHINGTON HOLDINGS SOUTHWEST, LLC - Florida Company Profile

Company Details

Entity Name: WORTHINGTON HOLDINGS SOUTHWEST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WORTHINGTON HOLDINGS SOUTHWEST, LLC 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Apr 2002 (23 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L02000008589
FEI/EIN Number 020578885

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

Address: 12801 Renaissance Way, FORT MYERS, FL, 33912, US
Mail Address: 12801 Renaissance Way, FORT MYERS, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DARRAGH JEFF Manager 12801 Renaissance Way, FORT MYERS, FL, 33912
GNAGEY JOHN Manager 12801 Renaissance Way, FORT MYERS, FL, 33912
KARL DEBORAH Manager 12801 Renaissance Way, FORT MYERS, FL, 33912
LIEBERT GLENN Manager 12801 Renaissance Way, FORT MYERS, FL, 33912
GNAGEY JOHN Agent 12801 Renaissance Way, FORT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-07-20 - -
CHANGE OF PRINCIPAL ADDRESS 2018-07-20 12801 Renaissance Way, FORT MYERS, FL 33912 -
REGISTERED AGENT ADDRESS CHANGED 2018-07-20 12801 Renaissance Way, FORT MYERS, FL 33912 -
CHANGE OF MAILING ADDRESS 2018-07-20 12801 Renaissance Way, FORT MYERS, FL 33912 -
REGISTERED AGENT NAME CHANGED 2018-07-20 GNAGEY, JOHN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
REINSTATEMENT 2018-07-20
ANNUAL REPORT 2008-04-01
ANNUAL REPORT 2007-01-15
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-04-17
Florida Limited Liabilites 2002-04-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State