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