Search icon

207SWES256, LLC - Florida Company Profile

Company Details

Entity Name: 207SWES256, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

207SWES256, LLC 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: 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: 26 Mar 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 11 Oct 2006 (18 years ago)
Document Number: L02000007151
FEI/EIN Number NOT APPLICABLE

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

Address: 2420 Brickell Avenue Unit 103B, Miami, FL, 33129, US
Mail Address: 2420 Brickell Avenue Unit 103B, Miami, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHIELDS WINSTON E Managing Member 2420 Brickell Avenue Unit 103B, Miami, FL, 33129
Shields Katarzyna Managing Member 2420 Brickell Avenue Unit 103B, Miami, FL, 33129
Shields Winston E Agent 2420 Brickell Ave. Unit 103B, Miami, FL, 33129

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-02-21 2420 Brickell Ave. Unit 103B, Miami, FL 33129 -
REGISTERED AGENT NAME CHANGED 2018-02-21 Shields, Winston E. -
CHANGE OF PRINCIPAL ADDRESS 2016-04-12 2420 Brickell Avenue Unit 103B, Miami, FL 33129 -
CHANGE OF MAILING ADDRESS 2016-04-12 2420 Brickell Avenue Unit 103B, Miami, FL 33129 -
CANCEL ADM DISS/REV 2006-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2004-07-22 - -
REINSTATEMENT 2004-07-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State