Search icon

CWLG, LLC - Florida Company Profile

Company Details

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

CWLG, 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: 04 Jan 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L07000001155
FEI/EIN Number 113801939

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

Address: 156 SOUTH ISLAND, GOLDEN BEACH, FL, 33160
Mail Address: 156 SOUTH ISLAND, GOLDEN BEACH, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRIEDMAN SOL Managing Member 6039 COLLINS AVENUE, #625, MIAMI BEACH, FL, 33140
KOSS DAVID J President 156 SOUTH ISLAND, GOLDEN BEACH, FL, 33160
Zyskind Phyllis Agent 6039 COLLINS AVE, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-05-22 - -
REGISTERED AGENT NAME CHANGED 2017-05-22 Zyskind, Phyllis -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-09 6039 COLLINS AVE, UNIT # 625, MIAMI BEACH, FL 33140 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-09 156 SOUTH ISLAND, GOLDEN BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2012-04-09 156 SOUTH ISLAND, GOLDEN BEACH, FL 33160 -
LC NAME CHANGE 2011-03-24 CWLG, LLC -
CANCEL ADM DISS/REV 2008-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000314089 TERMINATED 1000000447332 BROWARD 2013-02-01 2033-02-06 $ 583.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2017-05-22
ANNUAL REPORT 2012-04-09
LC Name Change 2011-03-24
ANNUAL REPORT 2011-01-26
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-06-15
REINSTATEMENT 2008-11-25
Florida Limited Liability 2007-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State