Search icon

S.W. LOYD, L.L.C. - Florida Company Profile

Company Details

Entity Name: S.W. LOYD, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S.W. LOYD, 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: 19 Nov 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Dec 2013 (11 years ago)
Document Number: L03000045719
FEI/EIN Number 200481694

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

Address: 146 Cerise Court, Daytona Beach, FL, 32124, US
Mail Address: 146 Cerise Court, Daytona Beach, FL, 32124, US
ZIP code: 32124
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOYD SUSAN W Managing Member 146 Cerise Court, Daytona Beach, FL, 32124
Loyd Joe D Manager 146 Cerise Court, Daytona Beach, FL, 32124
LOYD SUSAN W Agent 146 Cerise Court, Daytona Beach, FL, 32124

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-05 146 Cerise Court, Daytona Beach, FL 32124 -
CHANGE OF MAILING ADDRESS 2019-01-05 146 Cerise Court, Daytona Beach, FL 32124 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-05 146 Cerise Court, Daytona Beach, FL 32124 -
REINSTATEMENT 2013-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2004-07-15 S.W. LOYD, L.L.C. -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-01-05
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-01-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State