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. |
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 |
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 |
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 | - |
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