Search icon

BOBBY SWORDS GENERAL HOME BUILDING MAINTENCE SERVICE LLC - Florida Company Profile

Company Details

Entity Name: BOBBY SWORDS GENERAL HOME BUILDING MAINTENCE SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOBBY SWORDS GENERAL HOME BUILDING MAINTENCE SERVICE 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: 14 Jan 2004 (21 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L04000003773
FEI/EIN Number 200591564

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

Address: 1805 DONEGAL DRIVE, CANTONMENT, FL, 32533, US
Mail Address: 1805 DONEGAL DRIVE, CANTONMENT, FL, 32533, US
ZIP code: 32533
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWORDS BOBBY Manager 1805 DONEGAL DRIVE, CANTONMENT, FL, 32533
SWORDS BOBBY Agent 1805 DONEGAL DRIVE, CANTONMENT, FL, 32533

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-05 1805 DONEGAL DRIVE, CANTONMENT, FL 32533 -
CANCEL ADM DISS/REV 2010-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-21 1805 DONEGAL DRIVE, CANTONMENT, FL 32533 -
CHANGE OF MAILING ADDRESS 2007-03-21 1805 DONEGAL DRIVE, CANTONMENT, FL 32533 -

Documents

Name Date
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State