Entity Name: | CWM DRAGON LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CWM DRAGON 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: |
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: | 10 Sep 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2019 (6 years ago) |
Document Number: | L14000141539 |
FEI/EIN Number |
47-1803145
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1235 NE 8th Ave, Fort Lauderdale, FL, 33304, US |
Address: | 1235 NE 8TH AVE, FT LAUDERDALE, FL, 33304, US |
ZIP code: | 33304 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCKINLEY CHRISTOPHER | Manager | 1235 NE 8TH AVE, FT LAUDERDALE, FL, 33304 |
MACMILLAN CHRISTOPHER | Manager | 1235 NE 8TH AVE, FT LAUDERDALE, FL, 33304 |
MACMILLAN CHRISTOPHER W | Agent | 1235 NE 8TH AVE, FT LAUDERDALE, FL, 33304 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-13 | 1235 NE 8TH AVE, FT LAUDERDALE, FL 33304 | - |
REINSTATEMENT | 2019-09-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-09-30 | 1235 NE 8TH AVE, FT LAUDERDALE, FL 33304 | - |
REGISTERED AGENT NAME CHANGED | 2019-09-30 | MACMILLAN, CHRISTOPHER W | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-09-30 | 1235 NE 8TH AVE, FT LAUDERDALE, FL 33304 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ETIENNE MIMOSE, et al. VS CWM DRAGON, et al. | 4D2016-2356 | 2016-07-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ROSELAURE JEAN BAPTIST |
Role | Appellant |
Status | Active |
Name | FABRICE PREVIL EL |
Role | Appellant |
Status | Active |
Name | ETIENNE MIMOSE |
Role | Appellant |
Status | Active |
Name | COUNTRYWIDE BANK F.S.B. |
Role | Respondent |
Status | Active |
Name | BROWARD COUNTY PROPERTY |
Role | Respondent |
Status | Active |
Name | CHAMPION MORTGAGE COMPANY |
Role | Respondent |
Status | Active |
Name | BANK OF AMERICA CORPORATION |
Role | Respondent |
Status | Active |
Name | NATIONSTAR MORTGAGE LLC |
Role | Respondent |
Status | Active |
Name | CWM DRAGON LLC |
Role | Respondent |
Status | Active |
Representations | Albertelli Law |
Name | Hon. Barry Stone |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-07-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Prohibition / Acknowledgment letter |
Docket Date | 2016-07-08 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | ETIENNE MIMOSE |
Docket Date | 2016-07-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WV:Waived |
Docket Date | 2016-07-08 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ INDIGENT PER 16-2133 |
On Behalf Of | ETIENNE MIMOSE |
Docket Date | 2016-08-04 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2016-08-04 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order-Original Proceeding Dismissed ~ ORDERED that petitioner's July 8, 2016 petition dismissed.GROSS, DAMOORGIAN and CONNER, JJ., concur. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-03-12 |
REINSTATEMENT | 2019-09-30 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State