Search icon

SWISS CONNECTIONS, L.L.C. - Florida Company Profile

Company Details

Entity Name: SWISS CONNECTIONS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SWISS CONNECTIONS, 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: 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: 21 Jan 2005 (20 years ago)
Date of dissolution: 10 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Apr 2021 (4 years ago)
Document Number: L05000007025
FEI/EIN Number 550890039

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

Address: 403 SULLIVAN ST., STE 221, PUNTA GORDA, FL, 33950
Mail Address: 403 SULLIVAN ST., STE 221, PUNTA GORDA, FL, 33950
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VON ATZIGEN MARIA Manager 403 SULLIVAN ST. STE 221, PUNTA GORDA, FL, 33950
CAMPBELL J DAVID EA Agent 405 TAMIAMI TRAIL, PUNTA GORDA, FL, 33950
FRANZ F. VON ATZIGEN REVOCABLE TRUST Managing Member 403 SULLIVAN ST., SUITE 221, PUNTA GORDA, FL, 33950
MARIA VON ATZIGEN REVOCABLE TRUST Managing Member 403 SULLIVAN ST., SUITE 221, PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-10 - -
REGISTERED AGENT NAME CHANGED 2020-05-08 CAMPBELL, J DAVID, EA -
REGISTERED AGENT ADDRESS CHANGED 2013-01-16 405 TAMIAMI TRAIL, PUNTA GORDA, FL 33950 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-08 403 SULLIVAN ST., STE 221, PUNTA GORDA, FL 33950 -
CHANGE OF MAILING ADDRESS 2009-03-08 403 SULLIVAN ST., STE 221, PUNTA GORDA, FL 33950 -
LC AMENDMENT 2008-06-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-10
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-02-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State