Search icon

SOUTHWEST FLORIDA CARE GIVERS, L.L.C. - Florida Company Profile

Company Details

Entity Name: SOUTHWEST FLORIDA CARE GIVERS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHWEST FLORIDA CARE GIVERS, L.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: 14 Dec 2000 (24 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: L00000015507
FEI/EIN Number 113645704

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

Address: 12995 S. CLEVELAND AVE., SUITE 209, FORT MYERS, FL, 33907
Mail Address: 12995 S. CLEVELAND AVE., SUITE 209, FORT MYERS, FL, 33907
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEENSTRA GLORIA J Managing Member 12995 S. CLEVELAND AVE., STE. 209, FORT MYERS, FL, 33907
PEENSTRA ALAN L Agent 12995 S. CLEVELAND AVE., FORT MYERS, FL, 33907
PEENSTRA ALAN L Manager 12995 S. CLEVELAND AVE., STE. 209, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-03-16 12995 S. CLEVELAND AVE., SUITE 209, FORT MYERS, FL 33907 -
REGISTERED AGENT NAME CHANGED 2005-04-20 PEENSTRA, ALAN L -
CHANGE OF PRINCIPAL ADDRESS 2004-03-31 12995 S. CLEVELAND AVE., SUITE 209, FORT MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 2004-03-31 12995 S. CLEVELAND AVE., SUITE 209, FORT MYERS, FL 33907 -
AMENDMENT 2002-07-31 - -

Documents

Name Date
ANNUAL REPORT 2006-03-16
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-03-31
ANNUAL REPORT 2003-04-28
Amendment 2002-07-31
ANNUAL REPORT 2002-05-07
ANNUAL REPORT 2001-02-28
Florida Limited Liabilites 2000-12-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State