Entity Name: | DW MARKETING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DW MARKETING, 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: | 31 Mar 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L08000032622 |
FEI/EIN Number |
450593210
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10533 Collar Dr, San Antonio, FL, 33576, US |
Mail Address: | 10533 Collar Dr, San Antonio, FL, 33576, US |
ZIP code: | 33576 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHITELAW DAVID J | Managing Member | 10533 Collar Dr, San Antonio, FL, 33576 |
WHITELAW DAVID J | Agent | 10533 Collar Dr, San Antonio, FL, 33576 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000010024 | THE GRINDER GUY | ACTIVE | 2020-01-22 | 2025-12-31 | - | 4119 HARBOR LAKE DR, LUTZ, FL, 33558 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-06 | 10533 Collar Dr, San Antonio, FL 33576 | - |
CHANGE OF MAILING ADDRESS | 2022-04-06 | 10533 Collar Dr, San Antonio, FL 33576 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-06 | 10533 Collar Dr, San Antonio, FL 33576 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-07-28 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-02-22 |
ANNUAL REPORT | 2014-01-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State