Search icon

C.W Y TRUCKING LLC - Florida Company Profile

Company Details

Entity Name: C.W Y TRUCKING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C.W Y TRUCKING 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Aug 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Nov 2020 (4 years ago)
Document Number: L17000169032
FEI/EIN Number 82-2421912

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

Address: 493 Kindling Ct, Ocoee, FL, 34761, US
Mail Address: PO BOX 1156, Ocoee, FL, 34761, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH WEESNEL Manager 493 Kindling Ct, Ocoee, FL, 34761
JOSEPH TALAYA R Manager 493 KINDLING CT, OCOEE, FL, 34761
JOSEPH WEESNEL Agent 493 Kindling Ct, Ocoee, FL, 34761

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 493 Kindling Ct, Ocoee, FL 34761 -
CHANGE OF MAILING ADDRESS 2023-04-19 493 Kindling Ct, Ocoee, FL 34761 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 493 Kindling Ct, Ocoee, FL 34761 -
REGISTERED AGENT NAME CHANGED 2022-05-11 JOSEPH, WEESNEL -
REINSTATEMENT 2020-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-19
AMENDED ANNUAL REPORT 2022-05-11
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-28
REINSTATEMENT 2020-11-23
AMENDED ANNUAL REPORT 2019-10-09
AMENDED ANNUAL REPORT 2019-08-23
AMENDED ANNUAL REPORT 2019-08-21
ANNUAL REPORT 2019-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6684727910 2020-06-16 0491 PPP 5054 Vista Lago Drive, Orlando, FL, 32811-8300
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37000
Loan Approval Amount (current) 37000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32811-8300
Project Congressional District FL-10
Number of Employees 5
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37437.92
Forgiveness Paid Date 2021-08-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State