Search icon

CWT, LLC - Florida Company Profile

Company Details

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

CWT, 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: 12 Dec 2011 (13 years ago)
Date of dissolution: 07 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Dec 2021 (3 years ago)
Document Number: L11000139738
FEI/EIN Number 454047028

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

Address: 183 Babylon Lane, Indialantic, FL, 32903, US
Mail Address: 183 Babylon Lane, Indialantic, FL, 32903, US
ZIP code: 32903
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON WILLIAM E Manager 600 E EAU GALLIE BLVD, INDIAN HARBOUR BEACH, FL, 32937
JOHNSON LORETTA A Manager 600 E EAU GALLIE BLVD, INDIAN HARBOUR BEACH, FL, 32937
JOHNSON WILLIAM E Agent 183 Babylon Lane, Indialantic, FL, 32903

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-07 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 183 Babylon Lane, Indialantic, FL 32903 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-23 183 Babylon Lane, Indialantic, FL 32903 -
CHANGE OF MAILING ADDRESS 2019-04-23 183 Babylon Lane, Indialantic, FL 32903 -
REGISTERED AGENT NAME CHANGED 2016-02-04 JOHNSON, WILLIAM E -
REINSTATEMENT 2016-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-07
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-04-06
REINSTATEMENT 2016-02-04
ANNUAL REPORT 2014-04-01
REINSTATEMENT 2013-10-07
ANNUAL REPORT 2012-04-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State