Entity Name: | MSW HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MSW HOLDINGS, 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. |
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 Oct 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: | L04000073167 |
FEI/EIN Number |
550884995
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 626 W. SUGARLAND HWY, CLEWISTON, FL, 33440 |
Mail Address: | PO BOX 445, CLEWISTON, FL, 33440, US |
ZIP code: | 33440 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALKER LUAN B | Managing Member | 708 ROYAL PALM BLVD., CLEWISTON, FL, 33440 |
WALKER SAMUEL J | Managing Member | 708 ROYAL PALM BLVD., CLEWISTON, FL, 33440 |
MCCALLUM JOHN T | Agent | 626 WEST SUGARLAND HWY, CLEWISTON, FL, 33440 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2020-06-26 | 626 W. SUGARLAND HWY, CLEWISTON, FL 33440 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-28 | 626 W. SUGARLAND HWY, CLEWISTON, FL 33440 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-27 | MCCALLUM, JOHN T | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-27 | 626 WEST SUGARLAND HWY, CLEWISTON, FL 33440 | - |
NAME CHANGE AMENDMENT | 2004-10-25 | MSW HOLDINGS, LLC | - |
NAME CHANGE AMENDMENT | 2004-10-20 | MS&W ENTERPRISES, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-04-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State