Entity Name: | CDW 26269 TAMIAMI TRAIL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CDW 26269 TAMIAMI TRAIL, 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: | 01 Apr 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: | L08000032950 |
FEI/EIN Number |
262327684
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12140 Carissa Commerce Court, Fort Myers, FL, 33966, US |
Mail Address: | C/O RANDAL MERCER, 12140 Carissa Commerce Court, Fort Myers, FL, 33966, US |
ZIP code: | 33966 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CDW PROPERTIES OF LEE COUNTY, LLC | Authorized Member |
ROBERT D. ROYSTON, JR., P.A. | Agent |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-23 | 12140 Carissa Commerce Court, Suite 102, Fort Myers, FL 33966 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-23 | Robert D. Royston, Jr., P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-23 | 12140 Carissa Commerce Court, Suite 102, Fort Myers, FL 33966 | - |
CHANGE OF MAILING ADDRESS | 2022-02-23 | 12140 Carissa Commerce Court, Suite 102, Fort Myers, FL 33966 | - |
LC AMENDMENT | 2021-04-29 | - | - |
LC ARTICLE OF CORRECTION | 2008-04-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-01 |
AMENDED ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2022-01-27 |
LC Amendment | 2021-04-29 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State