Search icon

CLW HOLDINGS LLC - Florida Company Profile

Company Details

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

CLW 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: 21 Oct 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 2020 (4 years ago)
Document Number: L14000164257
FEI/EIN Number 47-2142064

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

Address: C/O COAL CAPITAL GROUP, 1001 E 19th St, BROOKLYN, NY, 11230, US
Mail Address: C/O COAL CAPITAL GROUP, 1001 E 19th St, BROOKLYN, NY, 11230, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILBERSTEIN DAVID Manager 1001 E 19th St, BROOKLYN, NY, 11230
SILBERSTEIN ELI Manager 1001 E 19th St, BROOKLYN, NY, 11230
SILBERSTEIN JOSEPH Manager 1001 E 19th St, BROOKLYN, NY, 11230
Law Offices of Gold & Parado Agent 9200 South Dadeland Boulevard, Miami, FL, 33156

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-11-10 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-10 C/O COAL CAPITAL GROUP, 1001 E 19th St, BROOKLYN, NY 11230 -
CHANGE OF MAILING ADDRESS 2020-11-10 C/O COAL CAPITAL GROUP, 1001 E 19th St, BROOKLYN, NY 11230 -
REGISTERED AGENT NAME CHANGED 2020-11-10 Law Offices of Gold & Parado -
REGISTERED AGENT ADDRESS CHANGED 2020-11-10 9200 South Dadeland Boulevard, Suite 208, Miami, FL 33156 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
REINSTATEMENT 2020-11-10
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State