Search icon

BWT GROUP LLC - Florida Company Profile

Company Details

Entity Name: BWT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BWT GROUP 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: 24 Dec 2009 (15 years ago)
Document Number: L09000122109
FEI/EIN Number 271555130

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

Address: 5011 Gate Parkway Building 100, Suite 100, Jacksonville, FL, 32256, US
Mail Address: 411 WALNUT STREET, #4179, GREEN COVE SPRINGS, FL, 32043
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUTENKO MYKYTA Managing Member 411 WALNUT STREET #4179, GREEN COVE SPRINGS, FL, 32043
BUTENKO MYKYTA Agent 411 WALNUT STREET, GREEN COVE SPRINGS, FL, 32043

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000112068 TRUCK SPOT LOGISTICS EXPIRED 2018-10-16 2023-12-31 - 501 RIVERSIDE AVE SUITE 700, JACKSONVILLE, FL, 32202
G14000103237 MOVEWHEELS.COM EXPIRED 2014-10-10 2024-12-31 - 411 WALNUT STR NUM 4179, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-18 5011 Gate Parkway Building 100, Suite 100, Jacksonville, FL 32256 -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State