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