Search icon

SOUTHWEST PARTNERS WAREHOUSING LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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