Search icon

FW SUPPLY, LLC

Company Details

Entity Name: FW SUPPLY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Mar 2003 (22 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 07 Oct 2024 (4 months ago)
Document Number: L03000009163
FEI/EIN Number 562333564
Address: 3395 NW 79TH AVE, DORAL, FL, 33122
Mail Address: 3395 NW 79TH AVE, DORAL, FL, 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FW SUPPLY LLC 2021 562333564 2022-03-28 FW SUPPLY LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 442299
Sponsor’s telephone number 7863329817
Plan sponsor’s address 3395 NW 79TH AVE, DORAL, FL, 33122

Signature of

Role Plan administrator
Date 2022-03-28
Name of individual signing VALERIE PRATT
Valid signature Filed with authorized/valid electronic signature
FW SUPPLY LLC 2020 562333564 2021-06-05 FW SUPPLY LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 442299
Sponsor’s telephone number 7863329817
Plan sponsor’s address 3395 NW 79TH AVE, DORAL, FL, 33122

Signature of

Role Plan administrator
Date 2021-06-05
Name of individual signing VALERIE PRATT
Valid signature Filed with authorized/valid electronic signature
FW SUPPLY LLC 2019 562333564 2020-06-30 FW SUPPLY LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 442299
Sponsor’s telephone number 3057188817
Plan sponsor’s address 3395 NW 79TH AVE, DORAL, FL, 33122

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing VALERIE PRATT
Valid signature Filed with authorized/valid electronic signature
FW SUPPLY LLC 2019 562333564 2020-06-25 FW SUPPLY LLC 27
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 442299
Sponsor’s telephone number 3057188817
Plan sponsor’s address 3395 NW 79TH AVE, DORAL, FL, 33122

Signature of

Role Plan administrator
Date 2020-06-25
Name of individual signing VPRATT0729
Valid signature Filed with authorized/valid electronic signature
FW SUPPLY LLC 2018 562333564 2019-07-15 FW SUPPLY LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 442299
Sponsor’s telephone number 3057188817
Plan sponsor’s address 3395 NW 79TH AVE, DORAL, FL, 33122

Signature of

Role Plan administrator
Date 2019-07-15
Name of individual signing VALERIE PRATT
Valid signature Filed with authorized/valid electronic signature
FW SUPPLY LLC 2017 562333564 2018-06-26 FW SUPPLY LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 442299
Sponsor’s telephone number 3057188817
Plan sponsor’s address 3395 NW 79TH AVE, DORAL, FL, 33122

Signature of

Role Plan administrator
Date 2018-06-26
Name of individual signing VALERIE PRATT
Valid signature Filed with authorized/valid electronic signature
FW SUPPLY LLC 2016 562333564 2017-05-23 FW SUPPLY LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 442299
Sponsor’s telephone number 7863329817
Plan sponsor’s address 3395 NW 79TH AVE, DORAL, FL, 33122

Signature of

Role Plan administrator
Date 2017-05-23
Name of individual signing VALERIE PRATT
Valid signature Filed with authorized/valid electronic signature
FW SUPPLY LLC 2015 562333564 2016-10-27 FW SUPPLY LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 442299
Sponsor’s telephone number 7863329817
Plan sponsor’s address 3395 NW 79TH AVE, DORAL, FL, 33122

Signature of

Role Plan administrator
Date 2016-10-27
Name of individual signing VALERIE PRATT
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Dormoy Eric C Agent 6750 SW 102 Ter, Miami, FL, 33156

Manager

Name Role Address
DORMOY ERIC C Manager 3395 NW 79TH AVE, MIAMI, FL, 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000082064 FLORIDA DESIGN CENTER ACTIVE 2020-07-13 2025-12-31 No data 3395 NW 79 AVENUE, DORAL, FL, 33122
G19000072803 FLORIDA PLUMBING LLC -MIAMI EXPIRED 2019-07-01 2024-12-31 No data 3395 NW 79TH AVE., MIAMI, FL, 33122
G08121900404 FLORIDA PLUMBING - MIAMI EXPIRED 2008-04-30 2013-12-31 No data 3395 NW 79TH AVE, MIAMI, FL, 33122
G08121900420 SMART BUY PLUMBING - MIAMI EXPIRED 2008-04-30 2013-12-31 No data 3325 NW 79TH AVE, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2024-10-07 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-21 6750 SW 102 Ter, Miami, FL 33156 No data
REGISTERED AGENT NAME CHANGED 2021-02-21 Dormoy, Eric Charles No data
CHANGE OF PRINCIPAL ADDRESS 2009-05-28 3395 NW 79TH AVE, DORAL, FL 33122 No data
CHANGE OF MAILING ADDRESS 2009-05-28 3395 NW 79TH AVE, DORAL, FL 33122 No data
LC AMENDMENT 2007-12-20 No data No data
NAME CHANGE AMENDMENT 2004-04-14 FW SUPPLY, LLC No data
NAME CHANGE AMENDMENT 2003-12-03 FLORIDA SUPPLY, LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000755020 TERMINATED 1000000240057 DADE 2011-11-08 2031-11-17 $ 4,242.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000467828 ACTIVE 1000000106728 026722 1908 2009-01-20 2029-01-28 $ 70,282.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000540137 TERMINATED 1000000106728 26722 1908 2009-01-20 2029-02-04 $ 68,922.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000616846 TERMINATED 1000000106728 26722 1908 2009-01-20 2029-02-11 $ 68,922.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
CORLCDSMEM 2024-10-07
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-04-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State