Search icon

CW TRUCKING OF JACKSONVILLE LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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