Search icon

LWG GENERAL BUSINESS LLC - Florida Company Profile

Company Details

Entity Name: LWG GENERAL BUSINESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LWG GENERAL BUSINESS 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: 21 Jul 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000137663
FEI/EIN Number 32-0501433

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

Address: 1282 LA QUINTA DRIVE, ORLANDO, FL, 32809, US
Mail Address: 1282 LA QUINTA DRIVE, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAINO FABIO Auth 1282 LA QUINTA DRIVE, ORLANDO, FL, 32809
WAARO GAINO PRISCILA Auth 1282 LA QUINTA DRIVE, ORLANDO, FL, 32809
GAINO FABIO Agent 1282 LA QUINTA DRIVE, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 1282 LA QUINTA DRIVE, 3, ORLANDO, FL 32809 -
REGISTERED AGENT NAME CHANGED 2023-05-01 GAINO, FABIO -
CHANGE OF MAILING ADDRESS 2022-04-29 1282 LA QUINTA DRIVE, 3, ORLANDO, FL 32809 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 1282 LA QUINTA DRIVE, 3, ORLANDO, FL 32809 -
REINSTATEMENT 2021-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-06 - -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-12-10
REINSTATEMENT 2020-12-23
REINSTATEMENT 2019-11-06
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-04-28
Florida Limited Liability 2016-07-21

Date of last update: 02 May 2025

Sources: Florida Department of State