Search icon

CWASDIN, LLC - Florida Company Profile

Company Details

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

CWASDIN, 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: 30 Jul 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L10000080293
FEI/EIN Number 273250300

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

Address: 4245 SPIRE ST, PORT CHARLOTTE, FL, 33982, US
Mail Address: 28110 challenger blvd, PUNTA GORDA, FL, 33982, US
ZIP code: 33982
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WASDIN CHRIS Manager 4245 Spire st., Port Charlotte, FL, 33981
WASDIN CHRIS Agent 4245 Spire St, port charlotte, FL, 33981

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000026964 DONE RIGHT POOL HEATING & AC EXPIRED 2012-03-19 2017-12-31 - 8260 PASCAL DRIVE, PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT AND NAME CHANGE 2021-02-04 CWASDIN, LLC -
CHANGE OF PRINCIPAL ADDRESS 2021-02-04 4245 SPIRE ST, PORT CHARLOTTE, FL 33982 -
LC AMENDMENT 2020-06-12 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 4245 Spire St, port charlotte, FL 33981 -
CHANGE OF MAILING ADDRESS 2013-05-28 4245 SPIRE ST, PORT CHARLOTTE, FL 33982 -

Documents

Name Date
LC Amendment and Name Change 2021-02-04
ANNUAL REPORT 2021-01-29
LC Amendment 2020-06-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State