Search icon

DW SQUARED, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: DW SQUARED, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DW SQUARED, 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: 12 Sep 2006 (19 years ago)
Date of dissolution: 17 Sep 2018 (7 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 17 Sep 2018 (7 years ago)
Document Number: L06000089152
FEI/EIN Number 205533937

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

Address: 3 W. GARDEN ST., SUITE 517, PENSACOLA, FL, 32502, US
Mail Address: 3 W. GARDEN ST., SUITE 517, PENSACOLA, FL, 32502, US
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DW SQUARED, LLC, COLORADO 20141271305 COLORADO

Key Officers & Management

Name Role Address
WATTS DECHAY E Manager 632 Downing St, Denver, CO, 80218
WILLIAMS DEBRA J Manager 3485 LEMMINGTON RD., PENSACOLA, FL, 32504
Williams Debra J Agent 3 W. GARDEN ST., PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2018-09-17 - -
LC NAME CHANGE 2017-11-02 DW SQUARED, LLC -
REGISTERED AGENT NAME CHANGED 2014-03-05 Williams, Debra J -
REGISTERED AGENT ADDRESS CHANGED 2014-03-05 3 W. GARDEN ST., SUITE 517, PENSACOLA, FL 32502 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-24 3 W. GARDEN ST., SUITE 517, PENSACOLA, FL 32502 -
CHANGE OF MAILING ADDRESS 2012-04-24 3 W. GARDEN ST., SUITE 517, PENSACOLA, FL 32502 -
LC NAME CHANGE 2010-03-01 SPROUT CONTENT, LLC -

Documents

Name Date
LC Voluntary Dissolution 2018-09-17
ANNUAL REPORT 2018-01-22
LC Name Change 2017-11-02
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State