Search icon

CW4 TRUCKING LLC - Florida Company Profile

Company Details

Entity Name: CW4 TRUCKING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CW4 TRUCKING 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: 22 Nov 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L10000121276
FEI/EIN Number 900633744

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

Address: 13625 Kansas Ave, Astatula, FL, 34705, US
Mail Address: 13625 Kansas Ave, Astatula, FL, 34705, US
ZIP code: 34705
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WENKE CHRIS G Managing Member 13625 Kansas Ave, Astatula, FL, 34705
WENKE CHRIS G Agent 13625 Kansas Ave, Astatula, FL, 34705

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-09-24 WENKE, CHRIS GIV -
REINSTATEMENT 2021-09-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 13625 Kansas Ave, Astatula, FL 34705 -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 13625 Kansas Ave, Astatula, FL 34705 -
CHANGE OF MAILING ADDRESS 2017-05-01 13625 Kansas Ave, Astatula, FL 34705 -
LC NAME CHANGE 2016-05-02 CW4 TRUCKING LLC -
REINSTATEMENT 2012-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-01-26
REINSTATEMENT 2021-09-24
ANNUAL REPORT 2018-09-16
ANNUAL REPORT 2017-05-01
LC Name Change 2016-05-02
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State