Search icon

GWR DISTRIBUTORS LLC

Company Details

Entity Name: GWR DISTRIBUTORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Oct 2015 (9 years ago)
Date of dissolution: 01 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Dec 2023 (a year ago)
Document Number: L15000171981
FEI/EIN Number 47-5279554
Address: 421 7th Avenue SW, Suite 4000, Calgary, AB, T2P 4K9, CA
Mail Address: 421 7th Avenue SW, Suite 4000, Calgary, AB, T2P 4K9, CA
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GWR DISTRIBUTORS, LLC 401(K) PROFIT SHARING PLAN 2019 475279554 2020-07-27 GWR DISTRIBUTORS, LLC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 311900
Sponsor’s telephone number 9544102973
Plan sponsor’s address 601 FAIRWAY DRIVE, DEERFIELD BEACH, FL, 33441

Signature of

Role Plan administrator
Date 2020-07-27
Name of individual signing BRADLEY A HACKER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-07-27
Name of individual signing BRADLEY A HACKER
Valid signature Filed with authorized/valid electronic signature
GWR DISTRIBUTORS, LLC 401(K) PROFIT SHARING PLAN 2018 475279554 2019-10-14 GWR DISTRIBUTORS, LLC 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 311900
Sponsor’s telephone number 9544102973
Plan sponsor’s address 5150 SW 48TH WAY, DAVIE, FL, 33314

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing BRAD HACKER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-10-14
Name of individual signing BRAD HACKER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Authorized Member

Name Role Address
Green Roads, Inc. Authorized Member 421 7th Avenue SW, Suite 4000, Calgary, AB, T2P 49

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-21 421 7th Avenue SW, Suite 4000, Calgary, AB T2P 4K9 CA No data
CHANGE OF MAILING ADDRESS 2023-02-21 421 7th Avenue SW, Suite 4000, Calgary, AB T2P 4K9 CA No data
REGISTERED AGENT ADDRESS CHANGED 2019-12-26 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
REGISTERED AGENT NAME CHANGED 2019-12-26 CORPORATE CREATIONS NETWORK INC. No data
LC STMNT OF RA/RO CHG 2019-12-26 No data No data
LC STMNT OF RA/RO CHG 2016-10-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000561112 TERMINATED 1000000905740 BROWARD 2021-10-26 2041-11-03 $ 1,362.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Court Cases

Title Case Number Docket Date Status
Maggiolo Ledezma, Appellant(s) v. GWR Distributors LLC, and MEMIC, Appellee(s). 1D2024-1723 2024-07-08 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
23-029104FJC

Parties

Name Maggiolo Ledezma
Role Appellant
Status Active
Representations Michael David Goldstein, Kenneth Brian Schwartz
Name GWR DISTRIBUTORS LLC
Role Appellee
Status Active
Representations Andrew Richard Borah, William Harris Rogner
Name MEMIC
Role Appellee
Status Active
Representations Andrew Richard Borah
Name Frank Clark
Role Judge of Compensation Claims
Status Active
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name WC Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-16
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-11-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-11-21
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of GWR Distributors LLC
Docket Date 2024-11-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Second Motion for Extension of Time to Serve Answer Brief
On Behalf Of GWR Distributors LLC
Docket Date 2024-11-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-10-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of GWR Distributors LLC
Docket Date 2024-10-16
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2024-10-08
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Maggiolo Ledezma
Docket Date 2024-09-16
Type Order
Subtype Order to Serve Brief
Description Order to Serve Brief
View View File
Docket Date 2024-08-07
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-91 pages
On Behalf Of WC Agency Clerk
Docket Date 2024-08-01
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Maggiolo Ledezma
Docket Date 2024-07-24
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-07-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Maggiolo Ledezma
Docket Date 2024-07-11
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of GWR Distributors LLC
Docket Date 2024-07-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-08
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2024-07-08
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-01
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-02-25
CORLCRACHG 2019-12-26
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-20
CORLCRACHG 2016-10-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State