Entity Name: | E.W. PROJECT, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
E.W. PROJECT, L.L.C. 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: |
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: | 15 Jun 2009 (16 years ago) |
Date of dissolution: | 08 Nov 2022 (2 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 08 Nov 2022 (2 years ago) |
Document Number: | L09000058315 |
FEI/EIN Number |
800429748
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 811 N. SPRING ST, PENSACOLA, FL, 32501, US |
Mail Address: | 811 N. SPRING ST, PENSACOLA, FL, 32501, US |
ZIP code: | 32501 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURMEISTER EDWARD W | Chairman | 3102 CHIPPEWA LANE, MILTON, FL, 32571 |
TIDWELL DOUGLAS D | Authorized Member | 811 N. SPRING ST, PENSACOLA, FL, 32501 |
TIDWELLL DOUGLAS | Agent | 811 N. SPRING ST, PENSACOLA, FL, 32501 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2022-11-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-11-08 | TIDWELLL, DOUGLAS | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-11-08 | 811 N. SPRING ST, PENSACOLA, FL 32501 | - |
CHANGE OF MAILING ADDRESS | 2022-11-08 | 811 N. SPRING ST, PENSACOLA, FL 32501 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2019-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-28 | 811 N. SPRING ST, PENSACOLA, FL 32501 | - |
REINSTATEMENT | 2011-01-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
LC Amendment | 2022-11-08 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-03-20 |
REINSTATEMENT | 2019-10-13 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2015-02-02 |
ANNUAL REPORT | 2014-02-06 |
ANNUAL REPORT | 2013-01-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State