Search icon

SWANSONG 4760 LLC - Florida Company Profile

Company Details

Entity Name: SWANSONG 4760 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SWANSONG 4760 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: 18 Sep 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Feb 2019 (6 years ago)
Document Number: L07000095505
FEI/EIN Number 261087251

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

Address: 716 Bob White Lane, NAPLES, FL, 34108, US
Mail Address: 716 Bob White Lane, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWANSON GRACE Managing Member 716 BOBWHITE LN, NAPLES, FL, 34108
Johansen Sandra M Auth 716 Bob White Lane, NAPLES, FL, 34108
Swanson Grace Agent 716 Bobwhite Lane, NAPLES, FL, 34108

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000076555 SANDALWOOD SQUARE EXPIRED 2011-07-26 2016-12-31 - 5051 CASTELLO DRIVE SUITE101, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-18 Swanson, Grace -
REGISTERED AGENT ADDRESS CHANGED 2019-02-18 716 Bobwhite Lane, NAPLES, FL 34108 -
REINSTATEMENT 2019-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 716 Bob White Lane, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2016-04-14 716 Bob White Lane, NAPLES, FL 34108 -
CANCEL ADM DISS/REV 2010-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-09-21
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-02-25
REINSTATEMENT 2019-02-18
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State