Search icon

CWGT ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: CWGT ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CWGT ENTERPRISES, 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: 07 Aug 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L09000076478
FEI/EIN Number 270746708

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

Address: 9905 OLD ST. AUGUSTINE ROAD,, SUITE #105, JACKSONVILLE, FL, 32257
Mail Address: 9905 OLD ST. AUGUSTINE ROAD,, SUITE #105, JACKSONVILLE, FL, 32257
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMON ROBERT K Managing Member 9905 OLD ST. AUGUSTINE ROAD, SUITE #105, JACKSONVILLE, FL, 32257
SIMON SUSAN M Managing Member 9905 OLD ST. AUGUSTINE ROAD, SUITE #105, JACKSONVILLE, FL, 32257
SIMON ROBERT K Agent 9905 OLD ST. AUGUSTINE ROAD,, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-13 9905 OLD ST. AUGUSTINE ROAD,, SUITE #105, JACKSONVILLE, FL 32257 -
REGISTERED AGENT NAME CHANGED 2012-02-13 SIMON, ROBERT K -
REGISTERED AGENT ADDRESS CHANGED 2012-02-13 9905 OLD ST. AUGUSTINE ROAD,, SUITE #105, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2012-02-13 9905 OLD ST. AUGUSTINE ROAD,, SUITE #105, JACKSONVILLE, FL 32257 -
REINSTATEMENT 2011-08-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-02-13
REINSTATEMENT 2011-08-09
Florida Limited Liability 2009-08-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State