Search icon

SWPV II INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: SWPV II INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SWPV II INVESTMENTS, 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: 05 May 2003 (22 years ago)
Document Number: L03000016102
FEI/EIN Number 311819153

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

Mail Address: 810 FENTRESS COURT, SUITE 130, DAYTONA BEACH, FL, 32117
Address: 810 FENTRESS COURT, SUITE 130, DAYTONA BEACH, FL, 32117, UN
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GATOR-PARKS, LLC Managing Member -
CURTIS W. TIMOTHY Manager 8 BROAD CREEK CIRCLE, ORMOND BEACH, FL, 32174
LARGE ROBERT Managing Member 84 Wicklow Drive, Bluffton, SC, 29910
KALIN BARRY Managing Member 100 JOHN ANDERSON DRIVE, ORMOND BEACH, FL, 32176
HALL VALERIE C Managing Member 501 OYSTER BAY DRIVE, ORMOND BEACH, FL, 32174
WILLIS GEORGE Managing Member 23 TOMOKA COVE WAY, ORMOND BEACH, FL, 32174
CURTIS W TIMOTHY Agent 810 FENTRESS CT., DAYTONA BEACH, FL, 32117

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-11 CURTIS, W TIMOTHY -
REGISTERED AGENT ADDRESS CHANGED 2019-04-11 810 FENTRESS CT., SUITE 130, DAYTONA BEACH, FL 32117 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-24 810 FENTRESS COURT, SUITE 130, DAYTONA BEACH, FL 32117 UN -
CHANGE OF MAILING ADDRESS 2010-03-16 810 FENTRESS COURT, SUITE 130, DAYTONA BEACH, FL 32117 UN -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State