Search icon

RWM-INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: RWM-INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RWM-INTERNATIONAL, 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: 27 Jan 2006 (19 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L06000012950
FEI/EIN Number 204485038

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

Address: 125 SE 12TH AVE, CAPE CORAL, FL, 33990
Mail Address: 153 CLEAR BROOK TR., DOUGLASVILLE, GA, 30134
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORATTO RICHARD W Manager 125 SE 12TH AVE, CAPE CORA, FL, 33990
MORATTO CHRISTINE P Managing Member 153 CLEAR BROOK TRAIL, DOUGLASVILLE, GA, 30134
MORATTO JOSEPH C Agent 125 SE 12TH AVE, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-07-03 125 SE 12TH AVE, CAPE CORAL, FL 33990 -
REGISTERED AGENT NAME CHANGED 2008-03-19 MORATTO, JOSEPH C -
REGISTERED AGENT ADDRESS CHANGED 2008-03-19 125 SE 12TH AVE, CAPE CORAL, FL 33990 -
CANCEL ADM DISS/REV 2007-11-30 - -
CHANGE OF MAILING ADDRESS 2007-11-30 125 SE 12TH AVE, CAPE CORAL, FL 33990 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2010-02-09
ANNUAL REPORT 2009-07-03
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-03-19
Reg. Agent Change 2008-03-19
Reg. Agent Resignation 2008-02-07
REINSTATEMENT 2007-11-30
Off/Dir Resignation 2006-09-12
Florida Limited Liability 2006-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State