Search icon

CWGL HOLDINGS, LLC - Florida Company Profile

Company Details

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

CWGL HOLDINGS, 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: 15 Aug 2014 (11 years ago)
Document Number: L14000128214
FEI/EIN Number 47-1601945

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

Address: 3313 W COMMERCIAL BLVD, STE 130, FT LAUDERDALE, FL, 33309, US
Mail Address: 3313 W COMMERCIAL BLVD, STE 130, FT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SENIOR NANNIES 401(K) PLAN 2023 471601945 2024-09-26 CWGL HOLDINGS, LLC 113
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621610
Sponsor’s telephone number 9546050332
Plan sponsor’s address 3313 W. COMMERCIAL BOULEVARD, SUITE 130, FT. LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2024-09-26
Name of individual signing MATTHEW SEYMOUR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-26
Name of individual signing MATTHEW SEYMOUR
Valid signature Filed with authorized/valid electronic signature
SENIOR NANNIES 401(K) PLAN 2022 471601945 2023-09-05 CWGL HOLDINGS, LLC 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621610
Sponsor’s telephone number 8007482129
Plan sponsor’s address 3313 W. COMMERCIAL BLVD, SUITE 130, FT. LAUDERDALE, FL, 33309
SENIOR NANNIES 401(K) PLAN 2021 471601945 2022-09-09 CWGL HOLDINGS, LLC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621610
Sponsor’s telephone number 8007482129
Plan sponsor’s address 3313 W. COMMERCIAL BLVD, SUITE 130, FT. LAUDERDALE, FL, 33309
SENIOR NANNIES 401(K) PLAN 2020 471601945 2021-10-15 CWGL HOLDINGS, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621610
Sponsor’s telephone number 8007482129
Plan sponsor’s address 3313 W COMMERCIAL BLVD, SUITE 130, FT. LAUDERDALE, FL, 33309

Key Officers & Management

Name Role Address
Loffredo Gary R Manager 3313 W COMMERCIAL BLVD, FT LAUDERDALE, FL, 33309
Wechter Claudia Manager 3313 W COMMERCIAL BLVD, FT LAUDERDALE, FL, 33309
WECHTER CLAUDIA Agent 3313 W COMMERCIAL BLVD, FT LAUDERDALE, FL, 33309

Court Cases

Title Case Number Docket Date Status
CWGL HOLDINGS, LLC., et al, Petitioner(s) v. BRETT FELDMAN and BRYAN SOLOMON, Respondent(s). 4D2023-2965 2023-12-08 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-013915

Parties

Name CWGL HOLDINGS, LLC
Role Petitioner
Status Active
Representations Carly Marissa Weiss, Therese Ann Savona
Name Claudia Wechter
Role Petitioner
Status Active
Name Gary Loffredo
Role Petitioner
Status Active
Name Brett Feldman
Role Respondent
Status Active
Representations Joey Michael Grant
Name Bryan Solomon
Role Respondent
Status Active
Name Hon. Martin John Bidwill
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-06
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of CWGL Holdings, LLC.
View View File
Docket Date 2024-05-17
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order on Motion for Extension of Time to Reply to Response
View View File
Docket Date 2024-05-16
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of Time To Reply To Response
Docket Date 2024-05-06
Type Response
Subtype Response
Description Respondents' Response in Opposition to Petition for Writ of Certiorari
On Behalf Of Brett Feldman
Docket Date 2024-04-15
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order on Motion for Extension of Time to File Response
View View File
Docket Date 2024-04-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
Docket Date 2024-03-13
Type Order
Subtype Order to File Response
Description Order to File Response
View View File
Docket Date 2024-03-04
Type Record
Subtype Appendix
Description Supplemental Appendix
On Behalf Of CWGL Holdings, LLC.
Docket Date 2024-02-15
Type Order
Subtype Order re Stay
Description Order re Stay
View View File
Docket Date 2024-02-13
Type Misc. Events
Subtype Status Report
Description Petitioners' Status Report
On Behalf Of CWGL Holdings, LLC.
Docket Date 2024-02-13
Type Record
Subtype Appendix
Description Appendix -- 4 pages
On Behalf Of CWGL Holdings, LLC.
Docket Date 2023-12-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Brett Feldman
Docket Date 2023-12-15
Type Order
Subtype Order re Stay
Description ORDERED that this case is stayed pending a ruling on the pending motion for reconsideration. Petitioners shall file a status report concerning the reconsideration motion within sixty (60) days of this order and every thirty (30) days thereafter as necessary.
View View File
Docket Date 2023-12-08
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid through Portal
On Behalf Of CWGL Holdings, LLC.
View View File
Docket Date 2023-12-08
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-12-08
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2023-12-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-12-07
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
Docket Date 2024-06-13
Type Disposition by Order
Subtype Denied
Description ORDERED that the December 7, 2023 petition for writ of certiorari is denied.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6355247210 2020-04-28 0455 PPP 3313 COMMERCIAL BLVD Suite 130, FORT LAUDERDALE, FL, 33309-3413
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2318215
Loan Approval Amount (current) 2318215
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address FORT LAUDERDALE, BROWARD, FL, 33309-3413
Project Congressional District FL-20
Number of Employees 472
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2351442.75
Forgiveness Paid Date 2021-10-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State