Search icon

SWERDLOW HOLLY HILL I GP, LLC - Florida Company Profile

Company Details

Entity Name: SWERDLOW HOLLY HILL I GP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SWERDLOW HOLLY HILL I GP, 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: 16 Dec 2008 (16 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L08000114540
FEI/EIN Number 202510553

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

Address: 2901 Florida Avenue, SUITE 806, COCONUT GROVE, FL, 33133, US
Mail Address: 2901 Florida Avenue, SUITE 806, COCONUT GROVE, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWERDLOW MICHAEL President 2901 Florida Avenue, COCONUT GROVE, FL, 33133
DILL BRETT Executive Vice President 2901 Florida Avenue, COCONUT GROVE, FL, 33133
DILL BRETT Agent 2901 Florida Avenue, COCONUT GROVE, FL, 33133
BONEFISH PARTNERS, LLC Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-05 2901 Florida Avenue, SUITE 806, COCONUT GROVE, FL 33133 -
CHANGE OF MAILING ADDRESS 2016-04-05 2901 Florida Avenue, SUITE 806, COCONUT GROVE, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-05 2901 Florida Avenue, SUITE 806, COCONUT GROVE, FL 33133 -
REGISTERED AGENT NAME CHANGED 2012-06-20 DILL, BRETT -

Documents

Name Date
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-03-29
Reg. Agent Change 2012-06-20
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-03-08
ANNUAL REPORT 2009-02-25
Florida Limited Liability 2008-12-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State