Entity Name: | EAST WEST PROTECTION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EAST WEST PROTECTION, 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: | 22 Jun 2012 (13 years ago) |
Date of dissolution: | 28 Mar 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Mar 2022 (3 years ago) |
Document Number: | L12000082901 |
FEI/EIN Number |
45-5561384
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9200 Corporate Blvd., Rockville, MD, 20850, US |
Mail Address: | 9200 Corporate Blvd., Rockville, MD, 20850, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Vanderwagen Craig D | Manager | 9200 Corporate Blvd., Rockville, MD, 20850 |
El-Hibri Karim | Manager | 9200 Corporate Blvd., Rockville, MD, 20850 |
Ramage Thomas | Agent | 4270 Tamiami Trail East, NAPLES, FL, 34112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-03-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-01-26 | Ramage, Thomas | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-02 | 9200 Corporate Blvd., Suite 250, Rockville, MD 20850 | - |
CHANGE OF MAILING ADDRESS | 2019-01-02 | 9200 Corporate Blvd., Suite 250, Rockville, MD 20850 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-02 | 4270 Tamiami Trail East, Suite 203, NAPLES, FL 34112 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-03-28 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-15 |
ANNUAL REPORT | 2014-01-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State