Entity Name: | SOUTHWEST PROPERTIES GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOUTHWEST PROPERTIES GROUP, 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: | 14 Sep 2005 (20 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 03 Nov 2009 (15 years ago) |
Document Number: | L05000090288 |
FEI/EIN Number |
208419260
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8805 Tamiami Trial North, Naples, FL, 34108, US |
Mail Address: | 8805 Tamiami Trial North,, Naples, FL, 34108, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GERMAN JON | Managing Member | 8805 tamiami trail north, NAPLES, FL, 34108 |
GERMAN JONATHAN | Agent | 8805 tamiami trail north, NAPLES, FL, 34108 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000027434 | THE DUNES REALTY | ACTIVE | 2014-03-18 | 2029-12-31 | - | 8805 TAMIAMI TRAIL NORTH, 131, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-15 | 8805 Tamiami Trial North, Suite 131, Naples, FL 34108 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-15 | 8805 tamiami trail north, NAPLES, FL 34108 | - |
CHANGE OF MAILING ADDRESS | 2015-03-19 | 8805 Tamiami Trial North, Suite 131, Naples, FL 34108 | - |
CANCEL ADM DISS/REV | 2009-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-05-19 | GERMAN, JONATHAN | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-01-06 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State