Search icon

CDW PROPERTIES OF LEE COUNTY, LLC - Florida Company Profile

Company Details

Entity Name: CDW PROPERTIES OF LEE COUNTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CDW PROPERTIES OF LEE COUNTY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Nov 2007 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Nov 2021 (3 years ago)
Document Number: L07000119027
FEI/EIN Number 261462405

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

Address: 16465 Rainbow Meadows Court, FORT MYERS, FL, 33908, US
Mail Address: 16465 Rainbow Meadows Court, FORT MYERS, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERT D. ROYSTON, JR., P.A. Agent -
MERCER RANDAL LTRUSTEE Authorized Member 16465 Rainbow Meadows Court, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-05 16465 Rainbow Meadows Court, FORT MYERS, FL 33908 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-05 16465 Rainbow Meadows Court, FORT MYERS, FL 33908 -
LC AMENDMENT 2021-11-29 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 12140 CARISSA COMMERCE COURT, SUITE 102, FORT MYERS, FL 33966 -
LC AMENDMENT 2021-04-30 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 12140 CARISSA COMMERCE COURT, SUITE 102, FORT MYERS, FL 33966 -
CHANGE OF MAILING ADDRESS 2013-01-15 12140 CARISSA COMMERCE COURT, SUITE 102, FORT MYERS, FL 33966 -

Documents

Name Date
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-31
LC Amendment 2021-11-29
LC Amendment 2021-04-30
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State