Entity Name: | CCW WOMAN LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CCW WOMAN 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. |
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: | 14 Mar 2018 (7 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L18000067076 |
FEI/EIN Number |
82-4843725
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 425 Tiffany oaks way, Boynton beach, FL, 33435, US |
Mail Address: | 425 Tiffany Oaks Way, Boynton Beach, FL, 33435, US |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DeRosa Charrie | Char | 425 Tiffany Oaks Way, Boynton Beach, FL, 33435 |
DeRosa Charrie | Agent | 425 Tiffany Oaks Way, Boynton beach, FL, 33435 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000061683 | FAIRY GUNMOTHER | ACTIVE | 2022-05-17 | 2027-12-31 | - | 2001 CAMPANELLI BLVD, BOYNTON BEACH, FL, 33426 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-29 | 425 Tiffany oaks way, Boynton beach, FL 33435 | - |
CHANGE OF MAILING ADDRESS | 2023-03-29 | 425 Tiffany oaks way, Boynton beach, FL 33435 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-29 | DeRosa, Charrie | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-29 | 425 Tiffany Oaks Way, Boynton beach, FL 33435 | - |
LC AMENDMENT | 2018-04-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-03-07 |
Florida Limited Liability | 2018-03-14 |
Date of last update: 02 May 2025
Sources: Florida Department of State