Entity Name: | LWC PROPERTIES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LWC PROPERTIES, 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. |
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: | 27 Sep 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L05000095226 |
FEI/EIN Number |
203575461
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1210 Seven Springs Road, DEFUNIAK SPRINGS, FL, 32433, US |
Mail Address: | 1283 N. Eglin Parkway, Suite A, Shalimar, FL, 32579, US |
ZIP code: | 32433 |
County: | Walton |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LWC PROPERTIES, L.L.C., ALABAMA | 000-609-367 | ALABAMA |
Name | Role | Address |
---|---|---|
COOPER June | Manager | 1283 N. Eglin Parkway, Suite A, Shalimar, FL, 32541 |
Smith Whitney E | Agent | Fleet & Smith, Shalimar, FL, 32579 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-29 | Fleet & Smith, 1283 N. Eglin Parkway, Suite A, Shalimar, FL 32579 | - |
CHANGE OF MAILING ADDRESS | 2015-07-09 | 1210 Seven Springs Road, DEFUNIAK SPRINGS, FL 32433 | - |
REGISTERED AGENT NAME CHANGED | 2015-07-09 | Smith, Whitney ESQ | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-07-09 | 1210 Seven Springs Road, DEFUNIAK SPRINGS, FL 32433 | - |
REINSTATEMENT | 2015-07-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-03-29 |
REINSTATEMENT | 2015-07-09 |
ANNUAL REPORT | 2013-04-08 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-03-19 |
ANNUAL REPORT | 2009-02-03 |
ANNUAL REPORT | 2008-03-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State