Search icon

FWC MAINTENANCE GROUP LLC - Florida Company Profile

Company Details

Entity Name: FWC MAINTENANCE GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FWC MAINTENANCE GROUP 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: 24 Jul 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L14000116650
FEI/EIN Number APPLIED FOR

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

Address: 7532 BENTONSHIRE AVE, WINDERMERE, FL, 34786
Mail Address: 7532 BENTONSHIRE AVE, WINDERMERE, FL, 34786
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAFEVOR WILLIAM R Manager 7532 BENTONSHIRE AVE, WINDERMERE, FL, 34786
LAFEVOR NIKOLAS Manager 7532 BENTONSHIRE AVE, WINDERMERE, FL, 34786
REGISTERED AGENT SERVICES CO. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-06-24 REGISTERED AGENT SERVICES CO. -
REGISTERED AGENT ADDRESS CHANGED 2020-06-24 7512 Dr. PHILLIPS BLVD, Suite 50-254, ORLANDO, FL 32819 -
REINSTATEMENT 2017-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000269128 ACTIVE 2022-SC-012903-O COUNTY COURT, ORANGE COUNTY 2022-05-23 2027-06-07 $8,020.88 PRO-TECHS SURFACING, LLC, P. O. BOX 31, SHARON CENTER OH 44274

Documents

Name Date
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-16
REINSTATEMENT 2017-10-01
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-06
Florida Limited Liability 2014-07-24

Date of last update: 01 May 2025

Sources: Florida Department of State