Search icon

SOUTHWEST FLOOR CARE, L.L.C. - Florida Company Profile

Company Details

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

SOUTHWEST FLOOR CARE, 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: 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: 18 Apr 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Dec 2003 (21 years ago)
Document Number: L02000009285
FEI/EIN Number 320023276

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

Address: 21626 HELMSDALE RUN, ESTERO, FL, 33928
Mail Address: 21626 HELMSDALE RUN, ESTERO, FL, 33928
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BYRNE CLANCY Managing Member 21626 HELMSDALE RUN, ESTERO, FL, 33928
Byrne CLANCY Agent 21626 HELMSDALE RUN, ESTERO, FL, 33928

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000085708 SOUTHWEST CHEMDRY EXPIRED 2012-08-30 2017-12-31 - 21626 HELMSDALE RUN, ESTERO, FL, 33928

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-26 Byrne, CLANCY -
REGISTERED AGENT ADDRESS CHANGED 2018-03-05 21626 HELMSDALE RUN, ESTERO, FL 33928 -
CHANGE OF PRINCIPAL ADDRESS 2005-02-07 21626 HELMSDALE RUN, ESTERO, FL 33928 -
CHANGE OF MAILING ADDRESS 2005-02-07 21626 HELMSDALE RUN, ESTERO, FL 33928 -
CANCEL ADM DISS/REV 2003-12-29 - -
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
J13001386979 TERMINATED 1000000523369 LEE 2013-08-30 2023-09-12 $ 4,570.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State