Search icon

SWIRNOW CIC MANAGEMENT COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: SWIRNOW CIC MANAGEMENT COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SWIRNOW CIC MANAGEMENT COMPANY, 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: 29 Sep 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 23 Apr 2008 (17 years ago)
Document Number: L05000095637
FEI/EIN Number 203622473

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

Address: 4000 HOLLYWOOD BLVD., SUITE 500-N, HOLLYWOOD, FL, 33021, US
Mail Address: 4000 HOLLYWOOD BLVD., SUITE 500-N, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Swirnow David E Manager 500 Harborview Drive, BALTIMORE, MD, 21230
CANTOR JERALD C Agent C/O PHILLIPS, CANTOR, SHALEK, RUBIN & PFIS, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-03-18 4000 HOLLYWOOD BLVD., SUITE 500-N, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2015-03-18 4000 HOLLYWOOD BLVD., SUITE 500-N, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-18 C/O PHILLIPS, CANTOR, SHALEK, RUBIN & PFISTER, P.A., 4000 HOLLYWOOD BLVD., SUITE 500-N, HOLLYWOOD, FL 33021 -
CANCEL ADM DISS/REV 2008-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State