Entity Name: | SOUTHWEST TIMBER COASTAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOUTHWEST TIMBER COASTAL, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 May 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Mar 2016 (9 years ago) |
Document Number: | L05000049816 |
FEI/EIN Number |
023077968
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 108 Hillside Circle, Christiansted, VI, 00820-3635, VI |
Mail Address: | 108 Hillside Circle, Christiansted, VI, 00820-3635, VI |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHEWNING KIRK M | Managing Member | 108 Hillside Circle, Christiansted, VI, 00820 |
Floyd J. P | Agent | 1104 Monument Avenue, Port St Joe, FL, 32456 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-28 | 108 Hillside Circle, Christiansted, VI 00820-3635 VI | - |
CHANGE OF MAILING ADDRESS | 2021-01-28 | 108 Hillside Circle, Christiansted, VI 00820-3635 VI | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-31 | 1104 Monument Avenue, Port St Joe, FL 32456 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-31 | Floyd, J. Patrick | - |
REINSTATEMENT | 2016-03-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2010-04-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-11-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-02-08 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-04-29 |
REINSTATEMENT | 2016-03-31 |
CORAPREIWP | 2010-04-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State