Entity Name: | SWAMP PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SWAMP PROPERTIES, 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: | 10 Nov 2004 (20 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: | L04000081971 |
FEI/EIN Number |
201873831
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 318 Harbor View Ln, Largo, FL, 33770, US |
Mail Address: | 318 HARBOR VIEW LN, LARGO, FL, 33770, US |
ZIP code: | 33770 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROTH LAWRENCE D | Managing Member | 318 Harbor View Ln, Largo, FL, 33770 |
ROTH CAITRIONA M | Manager | 318 Harbor View Ln, Largo, FL, 33770 |
Lawrence Roth | Agent | 318 Harbor View Ln, Largo, FL, 33770 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-06 | 318 Harbor View Ln, Largo, FL 33770 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-06 | Lawrence, Roth | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-06 | 318 Harbor View Ln, Largo, FL 33770 | - |
CHANGE OF MAILING ADDRESS | 2018-05-11 | 318 Harbor View Ln, Largo, FL 33770 | - |
CANCEL ADM DISS/REV | 2010-01-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-16 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-06 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-01-04 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State