Search icon

CWSEAPA, PLLC

Company Details

Entity Name: CWSEAPA, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 20 Sep 2016 (8 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L16000175615
FEI/EIN Number 81-3763488
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

Agent

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

Manager

Name Role Address
Dixon Candace J Manager 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 No data 14 E. WASHINGTON STREET, SUITE 331, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 37 N. Orange Ave., Suite 500, Orlando, FL 32801 No data
CHANGE OF MAILING ADDRESS 2021-02-01 37 N. Orange Ave., Suite 500, Orlando, FL 32801 No data
REGISTERED AGENT NAME CHANGED 2021-02-01 Smalley, Craig W, EA No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 37 N. Orange Ave., Suite 500, Orlando, FL 32801 No data

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 Feb 2025

Sources: Florida Department of State