Search icon

DWR LLC - Florida Company Profile

Company Details

Entity Name: DWR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DWR 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: 24 Apr 2002 (23 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: L02000009759
FEI/EIN Number 770589851

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

Address: 321 HAVENDALE BLVD., AUBURNDALE, FL, 33823
Mail Address: 321 HAVENDALE BLVD., AUBURNDALE, FL, 33823
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OPITZ CYNTHIA M Managing Member 1518 AUBURN OAKS CIRCLE, AUBURNDALE, FL, 33823
MORDSTADT ERIKA H Managing Member 9475 WATERFORD OAKS DRIVE, WINTER HAVEN, FL, 33884
HAFF TULA MICHELE Agent 3399 CYPESS GARDENS ROAD, WINTER HAVEN, FL, 33884
MORDSTADT ROLF Managing Member 9475 WATERFORD OAKS DRIVE, WINTER HAVEN, FL, 33884

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2004-05-07 - -
CHANGE OF PRINCIPAL ADDRESS 2004-05-07 321 HAVENDALE BLVD., AUBURNDALE, FL 33823 -
CHANGE OF MAILING ADDRESS 2004-05-07 321 HAVENDALE BLVD., AUBURNDALE, FL 33823 -
REGISTERED AGENT NAME CHANGED 2004-05-07 HAFF, TULA MICHELE -
REGISTERED AGENT ADDRESS CHANGED 2004-05-07 3399 CYPESS GARDENS ROAD, SUITE C, WINTER HAVEN, FL 33884 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001048209 TERMINATED 1000000433310 POLK 2012-12-12 2032-12-19 $ 572.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J12000979685 ACTIVE 1000000313904 POLK 2012-10-11 2032-12-14 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J05000155124 ACTIVE 1000000014854 6302 1828 2005-07-19 2025-10-12 $ 46,489.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625

Documents

Name Date
Amendment 2004-05-07
ANNUAL REPORT 2004-05-04
ANNUAL REPORT 2003-05-01
Florida Limited Liabilites 2002-04-24
Off/Dir Resignation 2002-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State