Search icon

SWAMP PROPERTIES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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