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. |
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 |
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 |
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 | - | - |
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 |
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