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 |
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 | - |
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 |
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 | - | - |
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 |
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