Search icon

THE D W T COMPANY, L.C. - Florida Company Profile

Company Details

Entity Name: THE D W T COMPANY, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE D W T COMPANY, L.C. 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: 11 Mar 1994 (31 years ago)
Date of dissolution: 23 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Apr 2020 (5 years ago)
Document Number: L94000000106
FEI/EIN Number 593307946

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

Address: 5525 S.ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32839, US
Mail Address: 5525 S. ORANGE BLOSSOM TRAIL, SUITE A, ORLANDO, FL, 32839, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TADDEI RUBENS L Managing Member 14005 SIERRA VISTA DRIVE, ORLANDO, FL, 32837
TADDEI MARCELO L Manager 3449 HERRINGRIDGE CT, ORLANDO, FL, 32812
TADDEI RUBENS L Agent 14005 SIERRA VISTA DRIVE, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-23 - -
REGISTERED AGENT NAME CHANGED 2016-04-05 TADDEI, RUBENS L -
CHANGE OF PRINCIPAL ADDRESS 2013-09-26 5525 S.ORANGE BLOSSOM TRAIL, SUITE A, ORLANDO, FL 32839 -
REGISTERED AGENT ADDRESS CHANGED 2013-09-26 14005 SIERRA VISTA DRIVE, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2013-09-26 5525 S.ORANGE BLOSSOM TRAIL, SUITE A, ORLANDO, FL 32839 -
LC AMENDED AND RESTATED ARTICLES 2013-06-19 - -
REINSTATEMENT 2001-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-29 - -
REINSTATEMENT 1996-05-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-23
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-03-14
AMENDED ANNUAL REPORT 2013-09-26
LC Amended and Restated Art 2013-06-19
ANNUAL REPORT 2013-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State