Search icon

CWA NAPLES, LLC - Florida Company Profile

Company Details

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

CWA NAPLES, 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: 19 Dec 2012 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L12000158749
FEI/EIN Number 46-1610398

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

Address: 9130 Galleria Ct 3rd Floor, NAPLES, FL, 34109, US
Mail Address: 9130 Galleria Ct 3rd Floor, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ferguson Blaine Manager 9130 Galleria Ct, NAPLES, FL, 34109
WILSON GEORGE A Agent 2425 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000113060 CAPITAL WEALTH ADVISORS EXPIRED 2014-11-12 2019-12-31 - 9045 STRADA STELL COURT, SUITE 106, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC NAME CHANGE 2020-03-30 CWA NAPLES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2017-04-07 9130 Galleria Ct 3rd Floor, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2017-04-07 9130 Galleria Ct 3rd Floor, NAPLES, FL 34109 -

Documents

Name Date
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-08
LC Name Change 2020-03-30
ANNUAL REPORT 2019-05-16
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State