Entity Name: | SWE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SWE, 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: | 23 May 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2011 (14 years ago) |
Document Number: | L08000051986 |
FEI/EIN Number |
800298155
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 221 Turner St, Clearwater, FL, 33756, US |
Mail Address: | 221 Turner St, Clearwater, FL, 33756, US |
ZIP code: | 33756 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HABER RICHARD M | Manager | 5701 Mariner St, TAMPA, FL, 33609 |
LYNN ANDREW J | Manager | 221 TURNER STREET, CLEARWATER, FL, 33756 |
Weber Geoffrey | Manager | 221 Turner St, Clearwater, FL, 33756 |
Weber Geoffrey C | Agent | 221 Turner St, Clearwater, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-05-01 | 221 Turner St, Clearwater, FL 33756 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-05-01 | 221 Turner St, Clearwater, FL 33756 | - |
REGISTERED AGENT NAME CHANGED | 2013-05-01 | Weber, Geoffrey C | - |
CHANGE OF MAILING ADDRESS | 2013-05-01 | 221 Turner St, Clearwater, FL 33756 | - |
REINSTATEMENT | 2011-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
LC AMENDMENT | 2008-06-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State