Entity Name: | GWR DISTRIBUTORS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GWR DISTRIBUTORS 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: | 08 Oct 2015 (10 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
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 | |||||||||||||||||||||||||||||||||
|
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 |
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 |
Name | Role | Address |
---|---|---|
Green Roads, Inc. | Authorized Member | 421 7th Avenue SW, Suite 4000, Calgary, AB, T2P 49 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-12-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-21 | 421 7th Avenue SW, Suite 4000, Calgary, AB T2P 4K9 CA | - |
CHANGE OF MAILING ADDRESS | 2023-02-21 | 421 7th Avenue SW, Suite 4000, Calgary, AB T2P 4K9 CA | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-12-26 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
REGISTERED AGENT NAME CHANGED | 2019-12-26 | CORPORATE CREATIONS NETWORK INC. | - |
LC STMNT OF RA/RO CHG | 2019-12-26 | - | - |
LC STMNT OF RA/RO CHG | 2016-10-25 | - | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Maggiolo Ledezma, Appellant(s) v. GWR Distributors LLC, and MEMIC, Appellee(s). | 1D2024-1723 | 2024-07-08 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 May 2025
Sources: Florida Department of State