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. |
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 |
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 |
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 | - | - |
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