Search icon

PRESIDENTIAL HOLDINGS OF SWFL, LLC. - Florida Company Profile

Company Details

Entity Name: PRESIDENTIAL HOLDINGS OF SWFL, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRESIDENTIAL HOLDINGS OF SWFL, 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: 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: 11 Aug 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Apr 2021 (4 years ago)
Document Number: L06000079383
FEI/EIN Number 205358241

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

Address: 6338 PRESIDENTIAL COURT, UNIT 201, FORT MYERS, FL, 33919, US
Mail Address: 5276 Summerlin Commons Way #701, FORT MYERS, FL, 33907, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPANBERGER LOUIS J Managing Member 14031 Binghampton, Fort Myers, FL, 33905
Erickson Jennifer Auth 5276 Summerlin Commons Way #701, Fort Myers, FL, 33907
Beth Spanberger Auth 14031 Binghampton Dr, Fort Myers, FL, 33905
SPANBERGER LOUIS J Agent 5276 Summerlin Commons Way #701, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-16 6338 PRESIDENTIAL COURT, UNIT 201, FORT MYERS, FL 33919 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-16 5276 Summerlin Commons Way #701, FORT MYERS, FL 33907 -
REGISTERED AGENT NAME CHANGED 2022-03-01 SPANBERGER, LOUIS J -
LC AMENDMENT 2021-04-26 - -
LC STMNT OF RA/RO CHG 2018-02-05 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-05 6338 PRESIDENTIAL COURT, UNIT 201, FORT MYERS, FL 33919 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-01
AMENDED ANNUAL REPORT 2021-05-15
LC Amendment 2021-04-26
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-13
CORLCRACHG 2018-02-05
ANNUAL REPORT 2018-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State