Search icon

CWG TRUST LLC - Florida Company Profile

Company Details

Entity Name: CWG TRUST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CWG TRUST 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: 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: 23 Mar 2009 (16 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L09000027734
FEI/EIN Number NOT APPLICABLE

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

Address: 1492 E BROWARD BLVD, FORT LAUDERDALE, FL, 33301
Mail Address: 1492 E BROWARD BLVD, FORT LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE CHRISTOPHER Manager 1492 E BROWARD BLVD, FORT LAUDERDALE, FL, 33301
WHITE CHRISTOPHER Agent 1492 E BROWARD BLVD, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-07 1492 E BROWARD BLVD, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2011-04-07 1492 E BROWARD BLVD, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-07 1492 E BROWARD BLVD, FORT LAUDERDALE, FL 33301 -

Court Cases

Title Case Number Docket Date Status
GREG E. LINDBERG, Appellant(s) v. ARCANE TRUST, et al., Appellee(s). 4D2024-1195 2024-05-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE24-000591

Parties

Name Greg E. Lindberg
Role Appellant
Status Active
Representations Michael Alexander Eger, Joey M Lampert, Jason Winston Morin, Christopher Sempier
Name Damovo Trust
Role Appellee
Status Active
Name Beckett Collectibles Trust
Role Appellee
Status Active
Name CWG TRUST LLC
Role Appellee
Status Active
Name Hon. Shari Africk-Olefson
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name HPCSP Trust
Role Appellee
Status Active
Name Arcane Trust
Role Appellee
Status Active
Representations Sashi C Bach, Stuart Harold Singer
Name Home Medical Equipment Trust
Role Appellee
Status Active

Docket Entries

Docket Date 2024-08-02
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
View View File
Docket Date 2024-08-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
Docket Date 2024-08-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Greg E. Lindberg
Docket Date 2024-07-08
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
Docket Date 2024-07-03
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's July 2, 2024 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the Appellees with a copy of everything you file with this court and to indicate in the certificate of service that you served the Appellees. Appellant may re-file the document with a proper certificate of service which indicates service on the Appellees within fifteen (15) days from the date of this order.
View View File
Docket Date 2024-07-02
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
Docket Date 2024-05-11
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-05-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-10
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-07-11
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description The July 8, 2024 motion of the law firm of Joey M. Lampert, P.A. d/b/a Lampert Law Firm, counsel for Appellant, to withdraw as counsel is granted. Accordingly, it is ORDERED that (1) this appeal is stayed for twenty (20) days from the date of this order so that new counsel, if desired, may be obtained; (2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the 20-day abatement period; (3) if no counsel has filed a notice of appearance within twenty (20) days, all filings shall be sent to Appellant at the address appearing below; Greg E. Lindberg P.O. Box 159 Thonotosassa, FL 33592 Email: gel@greglindberg.com (4) if substitute counsel does not appear within twenty (20) days from the date of this order, Appellant is advised that the case will move forward after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions.
View View File

Documents

Name Date
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-01-05
Florida Limited Liability 2009-03-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State