Entity Name: | CWCC 3RD LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CWCC 3RD 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: |
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: | 13 May 2015 (10 years ago) |
Date of dissolution: | 31 Aug 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 Aug 2022 (3 years ago) |
Document Number: | L15000084964 |
FEI/EIN Number |
37-1784588
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4F, No 139. Zhongyi St., Shilin Dist.,, Taipei City, 11146, TW |
Mail Address: | 4F, No 139. Zhongyi St., Shilin Dist.,, Taipei City, 11146, TW |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC | Agent | - |
CHENG CHIA-YU | Authorized Member | 4F, No 139. Zhongyi St., Shilin Dist.,, Taipei City, 11146 |
WEI CHI YING | Authorized Member | 4F, No 139. Zhongyi St., Shilin Dist.,, Taipei City, 11146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-08-31 | - | - |
CHANGE OF MAILING ADDRESS | 2020-02-11 | 4F, No 139. Zhongyi St., Shilin Dist.,, Taipei City 11146 TW | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-11 | 4F, No 139. Zhongyi St., Shilin Dist.,, Taipei City 11146 TW | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-11-01 | 7901 4 ST N STE 300, ST PETERSBURG, FL 33702 | - |
LC STMNT OF RA/RO CHG | 2019-11-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-11-01 | REGISTERED AGENTS INC. | - |
REINSTATEMENT | 2019-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC AMENDMENT | 2015-06-15 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-08-31 |
ANNUAL REPORT | 2022-01-23 |
AMENDED ANNUAL REPORT | 2021-08-23 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-02-11 |
CORLCRACHG | 2019-11-01 |
REINSTATEMENT | 2019-09-26 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-04-06 |
LC Amendment | 2015-06-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State