Search icon

CADWORKS BY MORLEY, LLC - Florida Company Profile

Company Details

Entity Name: CADWORKS BY MORLEY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CADWORKS BY MORLEY, 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: 19 Aug 2008 (17 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 07 Sep 2021 (4 years ago)
Document Number: L08000079152
FEI/EIN Number NOT APPLICABLE

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

Address: 47 COLDWATER LANE, HENDERSONVILLE, NC, 28739
Mail Address: 47 COLDWATER LANE, HENDERSONVILLE, NC, 28739
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOWERS ELIZABETH M President 47 COLDWATER LANE, HENDERSONVILLE, NC, 28739
HARDAGE CATHY Agent 1690 COUNTRY WALK DR, FLEMING ISLAND, FL, 32003

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000049079 CADWORKS EXPIRED 2010-06-07 2015-12-31 - 4077 LONDON ROAD, JACKSONVILLE, FL, 32207
G08233900277 CADWORKS BY MORLEY EXPIRED 2008-08-20 2013-12-31 - 4077 LONDON ROAD, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2021-09-07 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-07 47 COLDWATER LANE, HENDERSONVILLE, NC 28739 -
CHANGE OF MAILING ADDRESS 2021-09-07 47 COLDWATER LANE, HENDERSONVILLE, NC 28739 -
REGISTERED AGENT NAME CHANGED 2021-09-07 HARDAGE, CATHY -
REGISTERED AGENT ADDRESS CHANGED 2021-09-07 1690 COUNTRY WALK DR, FLEMING ISLAND, FL 32003 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-22
CORLCRACHG 2021-09-07
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State