Search icon

CW LIQUIDATING, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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