Entity Name: | SWEETWATER LAND COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SWEETWATER LAND 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. |
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: | 17 Jul 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Jan 2023 (2 years ago) |
Document Number: | L06000070889 |
FEI/EIN Number |
260338623
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 777 W. HICKPOCHEE AVE, STE C, LABELLE, FL, 33935, US |
Mail Address: | 13190 Bird Rd, Fort Myers, FL, 33905, US |
ZIP code: | 33935 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEKLE DAVIS LINDA J | Manager | 777 W. HICKPOCHEE AVE, LABELLE, FL, 33935 |
DEKLE DAVIS LINDA J | Agent | 777 W. Hickpochee Ave., LABELLE, FL, 33935 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-05-01 | 777 W. Hickpochee Ave., Ste. C, LABELLE, FL 33935 | - |
CHANGE OF MAILING ADDRESS | 2024-05-01 | 777 W. HICKPOCHEE AVE, STE C, LABELLE, FL 33935 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | 777 W. HICKPOCHEE AVE, STE C, LABELLE, FL 33935 | - |
REINSTATEMENT | 2023-01-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-05-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-05-16 | DEKLE DAVIS, LINDA J. | - |
REINSTATEMENT | 2016-05-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
REINSTATEMENT | 2023-01-30 |
REINSTATEMENT | 2021-05-26 |
ANNUAL REPORT | 2017-05-01 |
REINSTATEMENT | 2016-05-16 |
REINSTATEMENT | 2014-11-04 |
ANNUAL REPORT | 2012-05-01 |
REINSTATEMENT | 2011-07-22 |
ANNUAL REPORT | 2008-06-18 |
LC Amendment | 2007-06-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State