Search icon

RW EVENTS, LLC

Company Details

Entity Name: RW EVENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Mar 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Dec 2015 (9 years ago)
Document Number: L09000021284
FEI/EIN Number 264353303
Address: 1120 Orange Avenue, Winter Springs, FL, 32708, US
Mail Address: 1120 Orange Avenue, Winter Springs, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
COWART TAMUEL Agent 1120 Orange Avenue, Winter Springs, FL, 32708

Managing Member

Name Role Address
COWART TAMUEL Managing Member 1120 Orange Avenue, Winter Springs, FL, 32708

Manager

Name Role Address
Cowart Gregory Manager 1120 Orange Avenue, Winter Springs, FL, 32708

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000027694 LUXMORE GRANDE ESTATES ACTIVE 2016-03-16 2027-12-31 No data 1120 ORANGE AVENUE, WINTER SPRINGS, FL, 32708
G13000057808 WEDDINGS BY 2 + HUE EXPIRED 2013-06-11 2018-12-31 No data 1215 E CONCORD STREET, ORLANDO, FL, 32803
G10000048359 FUSION EVENT TEAM EXPIRED 2010-06-04 2015-12-31 No data 1215 EAST CONCORD STREET, ORLANDO, FL, 32803
G09065900067 REMEMBERING WHEN EVENT PLANNING EXPIRED 2009-03-06 2014-12-31 No data 118 EAST JEFFERSON STREET, SUITE 203, ORLANDO, FL, 32801, US

Events

Event Type Filed Date Value Description
LC AMENDMENT 2015-12-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 1120 Orange Avenue, Winter Springs, FL 32708 No data
CHANGE OF MAILING ADDRESS 2015-04-22 1120 Orange Avenue, Winter Springs, FL 32708 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 1120 Orange Avenue, Winter Springs, FL 32708 No data
LC AMENDMENT 2014-01-23 No data No data
LC AMENDMENT 2009-07-28 No data No data
CONVERSION 2009-03-03 No data GEN-COR CONVERSION RESULT. THE CONVERTING ENTITY WAS GP0600000140 ORIGINALLY FILED ON 01/18/2006. CONVERSION NUMBER 900000094579

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-04-20
LC Amendment 2015-12-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State