Search icon

CADWELL FAMILY, L.L.C. - Florida Company Profile

Company Details

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

CADWELL FAMILY, 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: 10 May 2002 (23 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 23 Oct 2014 (11 years ago)
Document Number: L02000011928
FEI/EIN Number 55-4605310

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

Address: c/o Meghan Maher, 5066 SAWYER COVE WAY, Windermere, FL, 34786, US
Mail Address: c/o Meghan Maher, 5066 SAWYER COVE WAY, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CADWELL JEFFREY P Managing Member 5006 Sawyer Cove Way, Windermere, FL, 34786
JONES Christopher G Agent 445 West Colonial Drive, Orlando, FL, 32804

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-14 JONES, Christopher G -
REGISTERED AGENT ADDRESS CHANGED 2023-02-14 445 West Colonial Drive, Orlando, FL 32804 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 c/o Meghan Maher, 5066 SAWYER COVE WAY, Windermere, FL 34786 -
CHANGE OF MAILING ADDRESS 2022-04-27 c/o Meghan Maher, 5066 SAWYER COVE WAY, Windermere, FL 34786 -
LC STMNT OF RA/RO CHG 2014-10-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-19
AMENDED ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2016-01-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State