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. |
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 |
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 |
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 | - | - |
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