Search icon

KWH, LLC

Company Details

Entity Name: KWH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Dec 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Nov 2015 (9 years ago)
Document Number: L14000191672
FEI/EIN Number 47-5585267
Address: 16215 Marsilea Pl, NAPLES, 34110, UN
Mail Address: 16215 Marsilea Pl, Naples, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KWH, LLC 401(K) PLAN 2023 475585267 2024-05-29 KWH LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-09-27
Business code 541330
Sponsor’s telephone number 2392894498
Plan sponsor’s address 16215 MARSILEA PL, NAPLES, FL, 34110

Signature of

Role Plan administrator
Date 2024-05-29
Name of individual signing WENDY PAFFEL
Valid signature Filed with authorized/valid electronic signature
KWH, LLC 401(K) PLAN 2022 475585267 2023-08-31 KWH LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-09-27
Business code 541330
Sponsor’s telephone number 2392894498
Plan sponsor’s address 16215 MARSILEA PL, NAPLES, FL, 34110

Signature of

Role Plan administrator
Date 2023-09-01
Name of individual signing WENDY PAFFEL
Valid signature Filed with authorized/valid electronic signature
KWH, LLC 401(K) PLAN 2021 475585267 2022-05-04 KWH LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-09-27
Business code 541330
Sponsor’s telephone number 2392894498
Plan sponsor’s address 16215 MARSILEA PL, NAPLES, FL, 34110

Signature of

Role Plan administrator
Date 2022-05-04
Name of individual signing WENDY PAFFEL
Valid signature Filed with authorized/valid electronic signature
KWH, LLC 401(K) PLAN 2020 475585267 2021-04-27 KWH LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-09-27
Business code 541330
Sponsor’s telephone number 2392894498
Plan sponsor’s address 16215 MARSILEA PL, NAPLES, FL, 34110

Signature of

Role Plan administrator
Date 2021-04-27
Name of individual signing WENDY PAFFEL
Valid signature Filed with authorized/valid electronic signature
KWH, LLC 401(K) PLAN 2019 475585267 2020-06-26 KWH LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-09-27
Business code 237100
Sponsor’s telephone number 2392894498
Plan sponsor’s address 16215 MARSILEA PL, NAPLES, FL, 34110

Signature of

Role Plan administrator
Date 2020-06-26
Name of individual signing WENDY PAFFEL
Valid signature Filed with authorized/valid electronic signature
KWH, LLC 401(K) PLAN 2018 475585267 2019-10-03 KWH LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-09-27
Business code 237100
Sponsor’s telephone number 6144641885
Plan sponsor’s address 16215 MARSILEA PL, NAPLES, FL, 34110

Signature of

Role Plan administrator
Date 2019-10-03
Name of individual signing WENDY PAFFEL
Valid signature Filed with authorized/valid electronic signature
KWH, LLC 401(K) PLAN 2017 475585267 2018-09-11 KWH LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-09-27
Business code 237100
Sponsor’s telephone number 6144641885
Plan sponsor’s address 16215 MARSILEA PL, NAPLES, FL, 34110

Signature of

Role Plan administrator
Date 2018-09-11
Name of individual signing WENDY PAFFEL
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Wendy PAFFEL M Agent 16315, NAPLES, FL, 34110

Manager

Name Role Address
PAFFEL KELLY J Manager 16215 Marsilea Pl, Naples, FL, 34110

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-10 16215 Marsilea Pl, NAPLES 34110 UN No data
CHANGE OF MAILING ADDRESS 2017-01-10 16215 Marsilea Pl, NAPLES 34110 UN No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-10 16315, Marsilea Pl, NAPLES, FL 34110 No data
REGISTERED AGENT NAME CHANGED 2016-04-28 Wendy, PAFFEL M No data
REINSTATEMENT 2015-11-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
AMENDED ANNUAL REPORT 2016-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State