Search icon

SWAMP LINKS, LLC - Florida Company Profile

Company Details

Entity Name: SWAMP LINKS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SWAMP LINKS, 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: 07 Feb 2003 (22 years ago)
Date of dissolution: 17 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Apr 2016 (9 years ago)
Document Number: L03000004627
FEI/EIN Number 510450591

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

Address: 3583 EMERALD AVE, ST. JAMES CITY, FL, 33956
Mail Address: 3583 EMERALD AVE, ST. JAMES CITY, FL, 33956
ZIP code: 33956
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEAF JENNIFER J Managing Member 3583 EMERALD AVE, ST. JAMES CITY, FL, 33956
HAND DENNIS M Managing Member 3583 EMERALD AVE, ST. JAMES CITY, FL, 33956
SCOBIE PAUL N Managing Member 1766 STANFORD, ST. PAUL, MN, 55105
HAND THOMAS K Managing Member 3452 JULIANN CIRCLE, LEXINGTON, KY, 40503
HAND DEBRA C Managing Member 3452 JULIANN CIRCLE, LEXINGTON, KY, 40503
LEAF JENNIFER Agent 3583 EMERALD AVE., ST. JAMES CITY, FL, 33956
THEWS TERESA J Managing Member 1766 STANFORD, ST. PAUL, MN, 55105

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-17 - -
CHANGE OF MAILING ADDRESS 2012-02-04 3583 EMERALD AVE, ST. JAMES CITY, FL 33956 -
REGISTERED AGENT ADDRESS CHANGED 2009-02-09 3583 EMERALD AVE., ST. JAMES CITY, FL 33956 -
REGISTERED AGENT NAME CHANGED 2003-03-31 LEAF, JENNIFER -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-04-17
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-02-01
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-02-04
ANNUAL REPORT 2011-03-23
ANNUAL REPORT 2010-03-17
ANNUAL REPORT 2009-02-09
ANNUAL REPORT 2008-04-02
ANNUAL REPORT 2007-04-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State