Entity Name: | CW TRUCKING OF JACKSONVILLE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CW TRUCKING OF JACKSONVILLE 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: | 18 Sep 2015 (10 years ago) |
Date of dissolution: | 23 Mar 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Mar 2019 (6 years ago) |
Document Number: | L15000159593 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3856 PACKARD DR, JACKSONVILLE, FL, 32246, US |
Mail Address: | 3856 PACKARD DR, JACKSONVILLE, FL, 32246, US |
ZIP code: | 32246 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEON CARLOS A | President | 3856 PACKARD DR, JACKSONVILLE, FL, 32246 |
peon claudia b | Vice President | 3856 PACKARD DR, JACKSONVILLE, FL, 32246 |
peon carlos a | Agent | 3856 PACKARD DR, JACKSONVILLE, FL, 32246 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000125975 | CWTJ LLC | EXPIRED | 2017-11-15 | 2022-12-31 | - | 10947 BEACH BLVD STE 109, JACKSONVILLE, FL, 32246 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-03-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-10-03 | 3856 PACKARD DR, JACKSONVILLE, FL 32246 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-10-03 | 3856 PACKARD DR, JACKSONVILLE, FL 32246 | - |
CHANGE OF MAILING ADDRESS | 2018-10-03 | 3856 PACKARD DR, JACKSONVILLE, FL 32246 | - |
REGISTERED AGENT NAME CHANGED | 2018-10-03 | peon, carlos a | - |
REINSTATEMENT | 2018-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2016-11-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-03-23 |
REINSTATEMENT | 2018-10-03 |
AMENDED ANNUAL REPORT | 2017-05-25 |
ANNUAL REPORT | 2017-03-25 |
REINSTATEMENT | 2016-11-05 |
Florida Limited Liability | 2015-09-18 |
Date of last update: 02 May 2025
Sources: Florida Department of State