Search icon

SOUTHWEST L.L.C. - Florida Company Profile

Company Details

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

SOUTHWEST 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: 27 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: L00000016131
FEI/EIN Number 651060363

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

Address: 808 LEAVENWORTH ST, SUITE 406, SAN FRANCISCO, CA, 94109
Mail Address: 808 LEAVENWORTH ST, SUITE 406, SAN FRANCISCO, CA, 94109
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ONELLO ROBERT Managing Member 808 LEAVENWORTH ST #406, SAN FRANCISCO, CA, 94109
ONELLO ROBERT S Manager 194 SCENIC LAKE RD, SUSSEZ, NJ, 07470
GRASSO ANTHONEY Manager 5208 COUMILFRA DR, SARASOTA, FL, 34231
LINDSEY GORDON Managing Member 2249 FALKIRK CT, FINKSBURG, MD, 210481578
ONELLO IVONNE Managing Member 4532 PARNELL DR, SARASOTA, FL, 34232
LAFONTANE MARL Agent 816 NW 28 ST, WITTON MANORS, FL, 33307

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-11-22 816 NW 28 ST, WITTON MANORS, FL 33307 -
CANCEL ADM DISS/REV 2006-11-22 - -
CHANGE OF PRINCIPAL ADDRESS 2006-11-22 808 LEAVENWORTH ST, SUITE 406, SAN FRANCISCO, CA 94109 -
CHANGE OF MAILING ADDRESS 2006-11-22 808 LEAVENWORTH ST, SUITE 406, SAN FRANCISCO, CA 94109 -
REGISTERED AGENT NAME CHANGED 2006-11-22 LAFONTANE, MARL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2005-12-19 - -
REINSTATEMENT 2005-08-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000365729 LAPSED 2005-CA-7159-NC CIRCUIT COURT FOR SARASOTA 2007-11-01 2012-11-14 $77,346.88 GORDON LINDSEY, 3177 GLEN ELYN BOULEVARD, SARASOTA, FLORIDA 34237

Documents

Name Date
REINSTATEMENT 2006-11-22
Amendment 2005-12-19
REINSTATEMENT 2005-08-18
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-04-27
Florida Limited Liabilites 2000-12-27

Date of last update: 01 May 2025

Sources: Florida Department of State