Entity Name: | CW LIQUIDATING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CW LIQUIDATING, 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: | 29 May 2012 (13 years ago) |
Date of dissolution: | 20 Mar 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Mar 2020 (5 years ago) |
Document Number: | L12000071717 |
FEI/EIN Number |
45-5389497
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4875 Park Ridge Blvd, Boynton Beach, FL, 33426, US |
Mail Address: | 4875 Park Ridge Blvd, Boynton Beach, FL, 33426, US |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREENSPOON MARDER, P.A. | Agent | - |
CHIRINSKY ERIC | Manager | Boynton Beach , Ste. 107, Boynton Beach, FL, 33426 |
WHITE BENJAMIN | Manager | 4875 Park Ridge Blvd, Boynton Beach, FL, 33487 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000097121 | DIABETES SUPPLY STORE | EXPIRED | 2014-09-23 | 2019-12-31 | - | 5030 CHAMPION BLVD SUITE G11-432, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-03-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-07 | 4875 Park Ridge Blvd, Ste 107, Boynton Beach, FL 33426 | - |
CHANGE OF MAILING ADDRESS | 2019-04-07 | 4875 Park Ridge Blvd, Ste 107, Boynton Beach, FL 33426 | - |
LC NAME CHANGE | 2018-09-04 | CW LIQUIDATING, LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-03-20 |
ANNUAL REPORT | 2019-04-07 |
LC Name Change | 2018-09-04 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-04-10 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-05 |
Florida Limited Liability | 2012-05-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State