Search icon

CW NATURAL RESOURCES FUND GP, LLC - Florida Company Profile

Company Details

Entity Name: CW NATURAL RESOURCES FUND GP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CW NATURAL RESOURCES FUND GP, 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: 14 Mar 2014 (11 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 05 Aug 2021 (4 years ago)
Document Number: L14000042634
FEI/EIN Number 45-5091324

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

Key Officers & Management

Name Role Address
JOHNSON LEWIS M Manager 9130 Galleria Ct 3rd Floor, Naples, FL, 34109
Ferguson Blaine Agent 9130 Galleria Ct 3rd Floor, Naples, FL, 34109

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2021-08-05 CW NATURAL RESOURCES FUND GP, LLC -
CHANGE OF MAILING ADDRESS 2018-04-11 9130 Galleria Ct 3rd Floor, NAPLES, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-07 9130 Galleria Ct 3rd Floor, Naples, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-07 9130 Galleria Ct 3rd Floor, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2015-12-17 Ferguson, Blaine -
REINSTATEMENT 2015-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC NAME CHANGE 2015-04-15 FGI GLOBAL ASSET ALLOCATION GP, LLC -
LC AMENDMENT 2014-03-17 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-08
LC Amendment and Name Change 2021-08-05
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State