Search icon

CW FINANCIAL CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: CW FINANCIAL CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CW FINANCIAL CONSULTING, 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: 12 Jan 2017 (8 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: L17000009895
FEI/EIN Number 82-4774185

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

Address: 9180 GALLERIA CT, SUITE 800, NAPLES, FL, 34109, US
Mail Address: 9180 Galleria Court, Suite 800, Naples, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASTERS DARREN N Manager 9180 Galleria Court, Naples, FL, 34109
MASTERS DARREN N Authorized Member 9180 Galleria Court, Naples, FL, 34109
MASTERS DARREN NRA Agent 9180 Galleria Court, Naples, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC DISSOCIATION MEM 2021-10-19 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 9180 Galleria Court, Suite 800, Naples, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 9180 GALLERIA CT, SUITE 800, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2021-03-15 9180 GALLERIA CT, SUITE 800, NAPLES, FL 34109 -
REINSTATEMENT 2020-09-30 - -
REGISTERED AGENT NAME CHANGED 2020-09-30 MASTERS, DARREN NEIL, RA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
CORLCDSMEM 2021-10-19
ANNUAL REPORT 2021-03-15
AMENDED ANNUAL REPORT 2020-10-07
REINSTATEMENT 2020-09-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-24
Florida Limited Liability 2017-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State