Search icon

M.W.C. FLORIDA, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: M.W.C. FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M.W.C. FLORIDA, 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: 30 Jan 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L06000012353
FEI/EIN Number 204312943

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

Address: 733 YONKERS AVE, YONKERS, NY, 10704, US
Mail Address: 4000 ROYAL MARCO WAY, #723, MARCO ISLAND, FL, 34145
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAHN WALTER Manager 4000 ROYAL MARCO WAY, #723, MARCO ISLAND, FL, 34145
BLAUNER GAIL Manager 733 YONKERS AVE, YONKERS, NY, 10704
CAHN WILLIAM L Manager 17240 S TAMIAMI TRL, FORT MYERS, FL, 33908
CAHN WALTER Agent 4000 ROYAL MARCO WAY - #723, NAPLES, FL, 34145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 733 YONKERS AVE, 107, YONKERS, NY 10704 -
REINSTATEMENT 2014-12-17 - -
REGISTERED AGENT NAME CHANGED 2014-12-17 CAHN, WALTER -
PENDING REINSTATEMENT 2012-09-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2008-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-10-09 4000 ROYAL MARCO WAY - #723, NAPLES, FL 34145 -
REINSTATEMENT 2007-10-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000467930 ACTIVE 1000000717899 LEE 2016-07-25 2036-08-04 $ 29,400.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J16000220891 ACTIVE 1000000708111 LEE 2016-03-19 2036-03-30 $ 31,473.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-24
REINSTATEMENT 2014-12-17
ANNUAL REPORT 2009-04-29
REINSTATEMENT 2008-11-17
REINSTATEMENT 2007-10-09
Florida Limited Liability 2006-01-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State