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 |
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 |
---|---|
CORPORATE CREATIONS NETWORK INC. | Agent |
Name | Role | Address |
---|---|---|
Green Roads, Inc. | Authorized Member | 421 7th Avenue SW, Suite 4000, Calgary, AB, T2P 49 |
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 |
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 Feb 2025
Sources: Florida Department of State