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. |
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 |
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 |
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 |
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 | - |
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