Search icon

CWM GARUDA LLC - Florida Company Profile

Company Details

Entity Name: CWM GARUDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CWM GARUDA 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: 25 May 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L16000102165
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1235 NE 8TH AVE., FORT LAUDERDALE, FL, 33304, US
Mail Address: PO Box 24903, Fort Lauderdale, FL, 33307, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACMILLAN CHRISTOPHER W Manager 1235 NE 8TH AVE., FORT LAUDERDALE, FL, 33304
McKinley Christopher W Manager 1235 NE 8TH AVE., FORT LAUDERDALE, FL, 33304
MCKINLEY CHRISTOPHER W Agent 1235 NE 8TH AVE., FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-09-30 - -
CHANGE OF PRINCIPAL ADDRESS 2019-09-30 1235 NE 8TH AVE., FORT LAUDERDALE, FL 33304 -
REGISTERED AGENT ADDRESS CHANGED 2019-09-30 1235 NE 8TH AVE., FORT LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 2019-09-30 1235 NE 8TH AVE., FORT LAUDERDALE, FL 33304 -
REGISTERED AGENT NAME CHANGED 2019-09-30 MCKINLEY, CHRISTOPHER W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-12
REINSTATEMENT 2019-09-30
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-16
Florida Limited Liability 2016-05-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State