Search icon

CWTD DISTRIBUTORS, LLC - Florida Company Profile

Company Details

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

CWTD DISTRIBUTORS, 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: 27 Sep 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000136501
FEI/EIN Number 36-4773127

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

Address: 2001 Bett Mar Lane, WINTER PARK, FL, 32789, US
Mail Address: 2001 Bett Mar Lane, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLAYTON TARA A Managing Member 1104 Iredell St., Durham, NC, 27705
Cockman Gregory S Managing Member 2001 Bett Mar Lane, WINTER PARK, FL, 32789
COCKMAN Gregory S Agent 2001 Bett Mar Lane, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-03-17 COCKMAN, Gregory S -
CHANGE OF PRINCIPAL ADDRESS 2015-04-01 2001 Bett Mar Lane, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2015-04-01 2001 Bett Mar Lane, WINTER PARK, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-01 2001 Bett Mar Lane, WINTER PARK, FL 32789 -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State