Search icon

CABLE DAWG CONSTRUCTION OF SWFL LLC - Florida Company Profile

Company Details

Entity Name: CABLE DAWG CONSTRUCTION OF SWFL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CABLE DAWG CONSTRUCTION OF SWFL 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: 15 Feb 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2017 (8 years ago)
Document Number: L12000022743
FEI/EIN Number 453093713

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

Address: 1723 VISCAYA PARKWAY, CAPE CORAL, FL, 33990, US
Mail Address: 1723 VISCAYA PARKWAY, CAPE CORAL, FL, 33990, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wehrung Thomas EJR Managing Member 1723 VISCAYA PARKWAY, CAPE CORAL, FL, 33990
WEHRUNG THOMAS EJR Agent 1723 VISCAYA PARKWAY, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 1723 VISCAYA PARKWAY, CAPE CORAL, FL 33990 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 1723 VISCAYA PARKWAY, CAPE CORAL, FL 33990 -
REINSTATEMENT 2017-10-22 - -
REGISTERED AGENT NAME CHANGED 2017-10-22 WEHRUNG, THOMAS E, JR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2015-03-13 1723 VISCAYA PARKWAY, CAPE CORAL, FL 33990 -
REINSTATEMENT 2014-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000865419 ACTIVE 1000000626281 LEE 2014-05-12 2034-08-01 $ 3,498.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J14000607373 TERMINATED 1000000614914 LEE 2014-04-23 2034-05-09 $ 6,853.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13000587411 TERMINATED 1000000482179 LEE 2013-03-07 2033-03-13 $ 3,042.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-05
REINSTATEMENT 2017-10-22
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-03-13

Date of last update: 02 May 2025

Sources: Florida Department of State