Search icon

CWSEAPA, PLLC - Florida Company Profile

Company Details

Entity Name: CWSEAPA, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CWSEAPA, PLLC 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: 20 Sep 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000175615
FEI/EIN Number 81-3763488

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

Address: 37 N. Orange Ave., Suite 500, Orlando, FL, 32801, US
Mail Address: 37 N. Orange Ave., Suite 500, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dixon Candace J Manager 37 N. Orange Ave., Orlando, FL, 32801
Smalley Craig WEA Agent 37 N. Orange Ave., Orlando, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000012323 CANNABIS ACCOUNTING GROUP EXPIRED 2017-02-02 2022-12-31 - 14 E. WASHINGTON STREET, SUITE 331, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 37 N. Orange Ave., Suite 500, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2021-02-01 37 N. Orange Ave., Suite 500, Orlando, FL 32801 -
REGISTERED AGENT NAME CHANGED 2021-02-01 Smalley, Craig W, EA -
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 37 N. Orange Ave., Suite 500, Orlando, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2022-03-10
AMENDED ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2021-01-12
AMENDED ANNUAL REPORT 2020-07-07
AMENDED ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2020-01-03
AMENDED ANNUAL REPORT 2019-11-21
AMENDED ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State