Search icon

PWSPW, LLC - Florida Company Profile

Headquarter

Company Details

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

PWSPW, 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: 23 Oct 2012 (13 years ago)
Date of dissolution: 29 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2022 (3 years ago)
Document Number: L12000135358
FEI/EIN Number 46-2036529

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

Address: C/O CUMMINGS & LOCKWOOD LLC, ATTN: HOWARD M. HUJSA, ESQ., BONITA SPRINGS, FL, 34135, US
Mail Address: C/O CUMMINGS & LOCKWOOD LLC, ATTN: HOWARD M. HUJSA, ESQ., BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PWSPW, LLC, RHODE ISLAND 001688132 RHODE ISLAND

Key Officers & Management

Name Role Address
LEWIS DENISE J Manager 8000 HEALTH CENTER BLVD, BONITA SPRINGS, FL, 34135
CLASP INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-29 - -
LC AMENDMENT 2018-08-03 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-25 C/O CUMMINGS & LOCKWOOD LLC, ATTN: HOWARD M. HUJSA, ESQ., 8000 HEALTH CENTER BLVD, 3RD FLOOR, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2013-04-25 C/O CUMMINGS & LOCKWOOD LLC, ATTN: HOWARD M. HUJSA, ESQ., 8000 HEALTH CENTER BLVD, 3RD FLOOR, BONITA SPRINGS, FL 34135 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-29
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-16
LC Amendment 2018-08-03
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State