Search icon

GROWTH FACTOR OF SW FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: GROWTH FACTOR OF SW FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GROWTH FACTOR OF SW FLORIDA, 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: 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: 09 May 2002 (23 years ago)
Date of dissolution: 12 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Apr 2023 (2 years ago)
Document Number: L02000011254
FEI/EIN Number 562422973

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

Address: 5230 Clayton Court, Fort Myers, FL, 33907, US
Mail Address: PO BOX 61647, Fort Myers, FL, 33906, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Breckenridge Corporation Auth 3613 DelPrado Blvd, Cape Coral, FL, 33904
Black Louis EEsq. Agent 5230 Clayton Court, Fort Myers, FL, 33907
TRAF, LLC Director -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-12 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-03 5230 Clayton Court, Suite 3, Fort Myers, FL 33907 -
REGISTERED AGENT NAME CHANGED 2018-04-03 Black, Louis E, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2018-04-03 5230 Clayton Court, Suite 3, Fort Myers, FL 33907 -
CHANGE OF MAILING ADDRESS 2018-04-03 5230 Clayton Court, Suite 3, Fort Myers, FL 33907 -
REINSTATEMENT 2016-06-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-12
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-01-28
REINSTATEMENT 2016-06-23
CORLCMMRES 2011-09-19
ANNUAL REPORT 2011-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State