Search icon

EAST WEST MANAGEMENT 1, LLC - Florida Company Profile

Company Details

Entity Name: EAST WEST MANAGEMENT 1, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EAST WEST MANAGEMENT 1, 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: 11 Sep 2015 (10 years ago)
Date of dissolution: 20 Dec 2022 (2 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 20 Dec 2022 (2 years ago)
Document Number: L15000155597
FEI/EIN Number 47-5030143

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

Mail Address: 9200 Corporate Blvd., Rockville, MD, 20850, US
Address: 4270 Tamiami Trial East, NAPLES, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EL-HIBRI FUAD Manager 9200 Corporate Blvd., Rockville, MD, 20850
Nass Marcia Manager 9200 Corporate Blvd., Rockville, MD, 20850
Ramage Thomas Agent 4270 Tamiami Trail East, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
MERGER 2022-12-20 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L12000059277. MERGER NUMBER 900000234229
REGISTERED AGENT NAME CHANGED 2022-01-27 Ramage, Thomas -
CHANGE OF PRINCIPAL ADDRESS 2019-01-02 4270 Tamiami Trial East, Suite 203, NAPLES, FL 34112 -
CHANGE OF MAILING ADDRESS 2019-01-02 4270 Tamiami Trial East, Suite 203, NAPLES, FL 34112 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-02 4270 Tamiami Trail East, Suite 203, NAPLES, FL 34112 -

Documents

Name Date
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-28
Florida Limited Liability 2015-09-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State