Search icon

CQLW, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

CQLW, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Mar 2014 (11 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 06 Sep 2016 (9 years ago)
Document Number: L14000038919
FEI/EIN Number 46-5152086

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

Address: 1370 N SCENIC HWY, LAKE WALES, FL, 33853, US
Mail Address: PO BOX 966, DUNDEE, FL, 33836, US
ZIP code: 33853
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RESMONDO TRAVIS Manager PO BOX 966, DUNDEE, FL, 33836
RESMONDO TRAVIS Agent 28995 HIGHWAY 27, DUNDEE, FL, 33838

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000096770 CARQUEST ACTIVE 2016-09-07 2026-12-31 - P.O.BOX 966, DUNDEE, FL, 33836
G15000046003 CARQUEST OF CENTRAL FLORIDA EXPIRED 2015-05-07 2020-12-31 - 1373 RESMONDO DRIVE, LAKE WALES, FL, 33853

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2016-09-06 CQLW, LLC -
LC AMENDMENT AND NAME CHANGE 2015-05-22 CARQUEST OF CENTRAL FLORIDA, LLC -
CHANGE OF MAILING ADDRESS 2015-05-22 1370 N SCENIC HWY, LAKE WALES, FL 33853 -
REGISTERED AGENT NAME CHANGED 2015-05-22 RESMONDO, TRAVIS -
REGISTERED AGENT ADDRESS CHANGED 2015-05-22 28995 HIGHWAY 27, DUNDEE, FL 33838 -
LC STMNT CORR 2014-05-07 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-01-06
LC Amendment and Name Change 2016-09-06

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
27608.00
Total Face Value Of Loan:
27608.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27608
Current Approval Amount:
27608
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27759.08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State