Entity Name: | CWP TINT & GRAPHICS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 13 Apr 2017 (8 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L17000083356 |
Address: | 340 S ALAFAYA TRAIL, WATERFORD LAKES, FL, 32828, US |
Mail Address: | 576 HAGSTROM RD, PIERSON, FL, 32180, US |
ZIP code: | 32828 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PENFIELD DONALD K | Agent | 576 HAGSTROM RD, PIERSON, FL, 32180 |
Name | Role | Address |
---|---|---|
PENFIELD DONALD K | Manager | 576 HAGSTROM RDPIERSON, PIERSON, FL, 32180 |
Name | Role | Address |
---|---|---|
WHEELER BRENDA S | Authorized Member | 576 HAGSTROM RD, PIERSON, FL, 32180 |
Name | Role | Address |
---|---|---|
WHEELER AMBER H | Authorized Person | 576 HAGSTROM RD, PIERSON, FL, 32180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000505081 | TERMINATED | 1000000787711 | ORANGE | 2018-06-29 | 2038-07-18 | $ 688.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
Florida Limited Liability | 2017-04-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State