Search icon

SWATTER AIRPARK INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: SWATTER AIRPARK INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SWATTER AIRPARK INVESTMENTS, 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: 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: 06 Jun 2005 (20 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 08 Jun 2005 (20 years ago)
Document Number: L05000055325
FEI/EIN Number 203172464

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

Address: 11615 Poston Rd, Panama City, FL, 32404, US
Mail Address: 204 Collierstown Way, PEACHTREE CITY, GA, 30269, US
ZIP code: 32404
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Whitewater Creek Investment Co. LP Manager 204 Collierstown Way, Peachtree City, GA, 30269
COWAN JOEL H Manager 11615 POSTON ROAD, PANAMA CITY, FL, 32404
COWAN JOEL H Agent 11615 POSTON ROAD, PANAMA CITY, FL, 32404

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-01 11615 Poston Rd, Panama City, FL 32404 -
CHANGE OF MAILING ADDRESS 2017-04-24 11615 Poston Rd, Panama City, FL 32404 -
REGISTERED AGENT NAME CHANGED 2012-03-30 COWAN, JOEL HJR -
REGISTERED AGENT ADDRESS CHANGED 2009-04-28 11615 POSTON ROAD, PANAMA CITY, FL 32404 -
ARTICLES OF CORRECTION 2005-06-08 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-09-15
ANNUAL REPORT 2022-07-18
ANNUAL REPORT 2021-09-17
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State