Search icon

GWF DISTRIBUTION SOUTHEAST, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: GWF DISTRIBUTION SOUTHEAST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GWF DISTRIBUTION SOUTHEAST, 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: 23 Jun 2003 (22 years ago)
Date of dissolution: 07 Apr 2023 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 07 Apr 2023 (2 years ago)
Document Number: L03000022737
FEI/EIN Number 200054741

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

Mail Address: PO Box 2406, JUPITER, FL, 33468, US
Address: 304 W RIVERSIDE DR, Tequesta, FL, 33469, US
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GWF DISTRIBUTION SOUTHEAST, LLC, ALABAMA 000-605-493 ALABAMA

Key Officers & Management

Name Role Address
WILLIAM B. PORTER GROUP, INC. Manager -
PORTER MICHAEL J Agent 300 North Highway A1A, JUPITER, FL, 33477

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-04-07 - -
LC AMENDED AND RESTATED ARTICLES 2023-03-31 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-11 300 North Highway A1A, #N102, JUPITER, FL 33477 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-14 304 W RIVERSIDE DR, Tequesta, FL 33469 -
REGISTERED AGENT NAME CHANGED 2015-01-14 PORTER, MICHAEL J -
CHANGE OF MAILING ADDRESS 2013-01-29 304 W RIVERSIDE DR, Tequesta, FL 33469 -

Documents

Name Date
LC Amended and Restated Art 2023-03-31
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State