Search icon

CW CONTRACTING LLC

Company Details

Entity Name: CW CONTRACTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Jun 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2014 (10 years ago)
Document Number: L08000061972
FEI/EIN Number 800204266
Address: 3820 68TH AVENUE NORTH, PINELLAS PARK, FL, 33781, UN
Mail Address: 3820 68TH AVENUE NORTH, PINELLAS PARK, FL, 33781
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
JORDAN CARMEN Agent 8590 EGRET LN, SEMINOLE, FL, FL, 33776

Manager

Name Role Address
Jordan Carmen Manager 8590 Egret Lane, Seminole, FL, 33776

Vice President

Name Role Address
Jordan Wendi Vice President 8590 Egret Lane, Seminole, FL, 33776

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000017058 CW PLUMBING ACTIVE 2019-02-01 2029-12-31 No data 3820 68TH AVENUE N, PINELLAS PARK, FL, 33781
G11000126656 CW PLUMBING EXPIRED 2011-12-27 2016-12-31 No data 3820 68TH AVENUE NORTH, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-05-10 8590 EGRET LN, SEMINOLE, FL, FL 33776 No data
REINSTATEMENT 2014-10-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-04 3820 68TH AVENUE NORTH, PINELLAS PARK, FL 33781 UN No data
CHANGE OF MAILING ADDRESS 2012-01-04 3820 68TH AVENUE NORTH, PINELLAS PARK, FL 33781 UN No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000086714 TERMINATED 1000000703855 PINELLAS 2016-01-25 2026-01-27 $ 3,489.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J16000150858 LAPSED 15-CC-018189 DIV U CIRCUIT COURT HILLSBOROUGH CO. 2016-01-07 2021-02-26 $5579.96 AMERICAN STAFF MANAGEMENT, INC., 27613 CASHFORD CIRCLE, SUITE 102, WESLEY CHAPEL, FL 33544
J15001029533 LAPSED 15-CC-018189 DIV U HILLSBOROUGH COUNTY COURT 2015-10-27 2020-12-04 $10,009.90 AMERICAN STAFF MANAGEMENT, INC., 27613 CASHFORD CIRCLE, SUITE 102, WESLEY CHAPEL, FL 33544

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-05-10
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-07-13
ANNUAL REPORT 2015-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State