Search icon

DWG FINANCIAL, LLC - Florida Company Profile

Company Details

Entity Name: DWG FINANCIAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DWG FINANCIAL, 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: 08 Jun 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2019 (6 years ago)
Document Number: L09000055757
FEI/EIN Number 270425139

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

Address: 400 Beach Drive NE, Saint Petersburg, FL, 33701, US
Mail Address: 1508 Riverview Oaks Road, Chattanooga, TN, 37405, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GODSEY DONALD W Agent 400 Beach Drive NE, Saint Peterburg, FL, 33701
GODSEY DONALD W Managing Member 400 Beach Drive NE, Saint Petterburg, FL, 33701
GODSEY JOYCE W Managing Member 400 beach Drive NE, Saint Peterburg, FL, 33701
GODSEY 2009 FAMILY TRUST Managing Member 400 beach Drive NE, Saint Petersburg, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-26 400 Beach Drive NE, 1004, Saint Petersburg, FL 33701 -
REGISTERED AGENT NAME CHANGED 2019-10-13 GODSEY, DONALD W -
REINSTATEMENT 2019-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-10 400 Beach Drive NE, 1004, Saint Peterburg, FL 33701 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-10 400 Beach Drive NE, 1004, Saint Petersburg, FL 33701 -
REINSTATEMENT 2010-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-30
REINSTATEMENT 2019-10-13
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State