Search icon

S. W. FLORIDA COMMERCIAL GROUP, LLC - Florida Company Profile

Company Details

Entity Name: S. W. FLORIDA COMMERCIAL GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S. W. FLORIDA COMMERCIAL 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.
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: 20 Dec 2005 (19 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L05000121843
FEI/EIN Number 203961709

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

Address: 1145 GOLDEN CANE DR, WESTON, FL, 33327, US
Mail Address: 1145 GOLDEN CANE DR, WESTON, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE GARCES YOLANDA Manager 3440 Hollywood Blvd., Hollywood, FL, 33021
MEJIA ALVARO Manager 3440 Hollywood Blvd., Hollywood, FL, 33021
OSORIO CESAR A Manager 1145 Golden Cane Drive, Weston, FL, 33327
OSORIO CESAR A Agent 1145 GOLDEN CANE DR, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-30 1145 GOLDEN CANE DR, WESTON, FL 33327 -
REGISTERED AGENT NAME CHANGED 2018-05-30 OSORIO, CESAR A -
CHANGE OF MAILING ADDRESS 2018-05-30 1145 GOLDEN CANE DR, WESTON, FL 33327 -
LC STMNT OF RA/RO CHG 2018-05-30 - -
REGISTERED AGENT ADDRESS CHANGED 2017-08-14 1145 GOLDEN CANE DR, WESTON, FL 33327 -
LC AMENDMENT 2016-12-19 - -
LC AMENDMENT 2016-11-22 - -
LC DISSOCIATION MEM 2016-10-03 - -

Documents

Name Date
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
CORLCRACHG 2018-05-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-08-14
LC Amendment 2016-12-19
LC Amendment 2016-11-22
CORLCDSMEM 2016-10-03

Date of last update: 01 Jun 2025

Sources: Florida Department of State