Search icon

CSW & LW PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: CSW & LW PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CSW & LW PROPERTIES 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: 22 Mar 2013 (12 years ago)
Date of dissolution: 18 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Apr 2024 (a year ago)
Document Number: L13000043262
FEI/EIN Number 80-0910388

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

Address: 13261 OAKENSHAW LN, ORLANDO, FL, 32832, US
Mail Address: 13261 OAKENSHAW LN, ORLANDO, FL, 32832, US
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIMA LISA LUIZA M Managing Member 853 DESERT MOUNTAIN, REUNION, FL, 34747
CSW PARTICIPACOES LTDA Managing Member RUA JOAO ARCADEPANI FILHO, RIBEIRAO PRETO, 14096720
US TAX CONSULTING INC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-18 - -
LC AMENDMENT 2021-05-11 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-11 13261 OAKENSHAW LN, ORLANDO, FL 32832 -
CHANGE OF MAILING ADDRESS 2021-05-11 13261 OAKENSHAW LN, ORLANDO, FL 32832 -
REGISTERED AGENT NAME CHANGED 2020-03-02 US TAX CONSULTING INC -
REGISTERED AGENT ADDRESS CHANGED 2020-03-02 5401 S KIRKMAN RD, STE 135, ORLANDO, FL 32819 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-18
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-31
LC Amendment 2021-05-11
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-01-30
AMENDED ANNUAL REPORT 2018-11-05
ANNUAL REPORT 2018-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State