Search icon

SOUTHWEST FLORIDA HOUSING GROUP, LLC - Florida Company Profile

Company Details

Entity Name: SOUTHWEST FLORIDA HOUSING GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHWEST FLORIDA HOUSING GROUP, 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: 12 May 2003 (22 years ago)
Date of dissolution: 14 Jan 2013 (12 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jan 2013 (12 years ago)
Document Number: L03000016971
FEI/EIN Number 593205801

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

Address: 1814 NORTH 15TH STREET, TAMPA, FL, 33605
Mail Address: 1814 NORTH 15TH STREET, TAMPA, FL, 33605
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERRY MAGHANN Managing Member 1814 NORTH 15TH STREET, TAMPA, FL, 33605
PERRY RACHEL Managing Member 1814 NORTH 15TH STREET, TAMPA, FL, 33605
PERRY RACHEL Agent 1814 NORTH 15TH STREET, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2013-01-14 - -
REINSTATEMENT 2012-11-21 - -
CHANGE OF PRINCIPAL ADDRESS 2012-11-21 1814 NORTH 15TH STREET, TAMPA, FL 33605 -
REGISTERED AGENT ADDRESS CHANGED 2012-11-21 1814 NORTH 15TH STREET, TAMPA, FL 33605 -
CHANGE OF MAILING ADDRESS 2012-11-21 1814 NORTH 15TH STREET, TAMPA, FL 33605 -
REGISTERED AGENT NAME CHANGED 2012-11-21 PERRY, RACHEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000600311 TERMINATED 1000000612869 HILLSBOROU 2014-04-21 2034-05-09 $ 1,737.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001821959 TERMINATED 1000000561674 HILLSBOROU 2013-12-05 2033-12-26 $ 2,060.63 STATE OF FLORIDA0059890
J13001392563 TERMINATED 1000000527294 HILLSBOROU 2013-09-06 2033-09-12 $ 646.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
LC Voluntary Dissolution 2013-01-14
REINSTATEMENT 2012-11-21
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-01-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State