Search icon

CWM CITY CLUB LLC - Florida Company Profile

Company Details

Entity Name: CWM CITY CLUB LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CWM CITY CLUB 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: 22 Feb 2005 (20 years ago)
Date of dissolution: 20 Aug 2018 (7 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 20 Aug 2018 (7 years ago)
Document Number: L05000017999
FEI/EIN Number 203160344

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

Address: 401 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301, US
Mail Address: P.O. Box 842056, Dallas, TX, 75284, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BANK OF AMERICA, NA, as Trustee of the C Manager 401 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301
BANK OF AMERICA, NA C. MACMILLAM TRUST Agent 401 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2018-08-20 - -
CHANGE OF MAILING ADDRESS 2014-01-13 401 E LAS OLAS BLVD, FORT LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2013-06-04 401 E LAS OLAS BLVD, FORT LAUDERDALE, FL 33301 -
REINSTATEMENT 2013-06-04 - -
REGISTERED AGENT ADDRESS CHANGED 2013-06-04 401 E LAS OLAS BLVD, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2013-06-04 BANK OF AMERICA, NA C. MACMILLAM TRUST -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
LC Voluntary Dissolution 2018-08-20
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-01-13
REINSTATEMENT 2013-06-04
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State