Search icon

NWCL LLC - Florida Company Profile

Company Details

Entity Name: NWCL LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 15 Jun 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Feb 2020 (5 years ago)
Document Number: M11000003031
FEI/EIN Number 452593626

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

Address: 575 FIFTH AVE., 23RD FLOOR, NEW YORK, NY, 10017, US
Mail Address: 575 FIFTH AVE., 23RD FLOOR, NEW YORK, NY, 10017, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
KUKRAL JOHN Z President 1819 WAZEE STREET, DENVER, CO, 80202
Scott Barnaik Secretary 1819 Wazee St, Denver, CO, 80202
PROFENIUS MICHAEL CHIE 1819 WAZEE STREET, DENVER, CO, 80202
REINGARDT JACOB CHIE 1819 WAZEE STREET, DENVER, CO, 80202
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000122301 ATLANTIC EDGE EXPIRED 2011-12-15 2016-12-31 - 81801 OVERSEAS HIGHWAY, MM 82, ISLAMORADA, FL, 33036
G11000122302 LIMONCELLO EXPIRED 2011-12-15 2016-12-31 - 81801 OVERSEAS HIGHWAY, MM 82, ISLAMORADA, FL, 33036
G11000122304 NIKAI EXPIRED 2011-12-15 2016-12-31 - 81801 OVERSEAS HIGHWAY, MM 82, ISLAMORADA, FL, 33036
G11000076999 CHEECA LODGE & SPA EXPIRED 2011-08-04 2016-12-31 - C/O NORTHWOOD AQUISITIONS, 575 FIFTH AVENUE, 23RD FLOOR, NEW YORK, NY, 10017
G11000076998 CHEECA LODGE EXPIRED 2011-08-04 2016-12-31 - C/O NORTHWOOD AQUISITIONS, 575 FIFTH AVENUE, 23RD FLOOR, NEW YORK, NY, 10017

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-02-25 - -
LC AMENDMENT 2018-01-26 - -
LC STMNT OF RA/RO CHG 2017-11-15 - -
REGISTERED AGENT NAME CHANGED 2017-11-15 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2017-11-15 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
LC AMENDMENT 2016-11-17 - -
LC AMENDMENT 2011-07-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000677070 TERMINATED 1000000794851 MONROE 2018-08-27 2038-10-03 $ 2,876.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-05
LC Amendment 2020-02-25
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-10
LC Amendment 2018-01-26
ANNUAL REPORT 2018-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State