Entity Name: | SOUTHWEST PARTNERS WAREHOUSING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOUTHWEST PARTNERS WAREHOUSING 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: | 15 Mar 2006 (19 years ago) |
Date of dissolution: | 02 Jan 2020 (5 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Jan 2020 (5 years ago) |
Document Number: | L06000027201 |
FEI/EIN Number |
83-0481396
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4451 GARDNER DRIVE, CHARLOTTE, FL, 33952, US |
Mail Address: | 4451 GARDNER DRIVE, CHARLOTTE, FL, 33952, US |
ZIP code: | 33952 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WINCHEL GREG J | Managing Member | .155 PEMBRIDGE CT, SHEFFIELD LAKE, OH, 44054 |
elizabeth frey b | Managing Member | 4451 GARDNER DRIVE, CHARLOTTE, FL, 33952 |
FREY DONALD C | Agent | 4451 GARDNER DRIVE, CHARLOTTE HARBOR, FL, 33952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2020-01-02 | - | - |
REINSTATEMENT | 2015-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2014-04-16 | 4451 GARDNER DRIVE, CHARLOTTE, FL 33952 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-16 | 4451 GARDNER DRIVE, CHARLOTTE, FL 33952 | - |
REINSTATEMENT | 2013-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2011-05-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2020-01-02 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-27 |
Reinstatement | 2015-10-02 |
ANNUAL REPORT | 2014-04-16 |
REINSTATEMENT | 2013-09-30 |
ANNUAL REPORT | 2012-04-12 |
REINSTATEMENT | 2011-05-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State