Search icon

GW DESIGNWORKS LLC - Florida Company Profile

Company Details

Entity Name: GW DESIGNWORKS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GW DESIGNWORKS 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: 10 Apr 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L15000063075
FEI/EIN Number 47-3803708

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

Address: 1516 South silverstone ct, orange city, FL, 32763, US
Mail Address: 1516 south silverstone ct, orange city, FL, 32763, US
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATROUS EARL GV Chief Executive Officer 2847 BERMUDA AVE N, APOPKA, FL, 32703
WATROUS SCOTTIE Manager 2847 BERMUDA AVE N, APOPKA, FL, 32703
WATROUS EARL GIV Authorized Member 2847 BERMUDA AVE N, APOPKA, FL, 32703
WATROUS EARL GV Agent 1516 south silverstone ct, orange city, FL, 32763

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-06 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-06 1516 South silverstone ct, orange city, FL 32763 -
REGISTERED AGENT ADDRESS CHANGED 2017-10-06 1516 south silverstone ct, orange city, FL 32763 -
CHANGE OF MAILING ADDRESS 2017-10-06 1516 South silverstone ct, orange city, FL 32763 -
REGISTERED AGENT NAME CHANGED 2017-10-06 WATROUS, EARL G, V -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2017-10-06
ANNUAL REPORT 2016-04-23
Florida Limited Liability 2015-04-10

Date of last update: 02 May 2025

Sources: Florida Department of State