Entity Name: | CW ELECTRIC OF GAINESVILLE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CW ELECTRIC OF GAINESVILLE, 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. |
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: | 16 Feb 2004 (21 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L04000015356 |
FEI/EIN Number |
201519804
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20164 SE 115 Court, Inglis, FL, 34449, US |
Mail Address: | 20164 SE 115 Court, Inglis, FL, 34449, US |
ZIP code: | 34449 |
County: | Levy |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WONKA CHRISTOPHER W | Managing Member | 20164 SE 115 Court, Inglis, FL, 34449 |
WONKA CHRISTOPHER W | Agent | 20164 SE 115 Court, Inglis, FL, 34449 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-03-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-03-15 | WONKA, CHRISTOPHER W | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-25 | 20164 SE 115 Court, Inglis, FL 34449 | - |
CHANGE OF MAILING ADDRESS | 2016-01-25 | 20164 SE 115 Court, Inglis, FL 34449 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-25 | 20164 SE 115 Court, Inglis, FL 34449 | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-03-15 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-10 |
ANNUAL REPORT | 2014-01-11 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-01-14 |
ANNUAL REPORT | 2011-01-15 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State