Search icon

SWAMPWATER REAL ESTATE, LLC - Florida Company Profile

Company Details

Entity Name: SWAMPWATER REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SWAMPWATER REAL ESTATE, 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: 26 Jan 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L09000007799
FEI/EIN Number 264110334

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

Mail Address: 3900 First Street North, #100, St. Petersburg, FL, 33703, US
Address: 1230 38th Ave NE, St. Petersburg, FL, 33704, US
ZIP code: 33704
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEAVENGOOD IAN & ROBIN T Managing Member 3900 First Street North, #100, St. Petersburg, FL, 33703
LEAVENLAW Agent NORTHEAST PROFESSIONAL CENTER, ST. PETERSBURG, FL, 33703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000114949 VENDMARK EXPIRED 2011-11-29 2016-12-31 - 1953 HAWAII AVENUE NE, ST. PETERSBURG, FL, 33703
G11000114950 VEND-MARK EXPIRED 2011-11-29 2016-12-31 - 1953 HAWAII AVENUE NE, ST. PETERSBURG, FL, 33703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC NAME CHANGE 2016-04-08 SWAMPWATER REAL ESTATE, LLC -
CHANGE OF PRINCIPAL ADDRESS 2016-04-04 1230 38th Ave NE, St. Petersburg, FL 33704 -
CHANGE OF MAILING ADDRESS 2015-03-31 1230 38th Ave NE, St. Petersburg, FL 33704 -
REGISTERED AGENT NAME CHANGED 2014-01-26 LEAVENLAW -
REGISTERED AGENT ADDRESS CHANGED 2013-05-02 NORTHEAST PROFESSIONAL CENTER, 3900 FIRST STREET NORTH, SUITE #100, ST. PETERSBURG, FL 33703 -
REINSTATEMENT 2011-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001245365 TERMINATED 1000000519171 PINELLAS 2013-07-31 2033-08-07 $ 1,693.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J13000976564 TERMINATED 1000000508083 PINELLAS 2013-05-09 2033-05-22 $ 1,906.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000890122 TERMINATED 1000000394447 PINELLAS 2012-11-19 2032-11-28 $ 871.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2017-04-01
LC Name Change 2016-04-08
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-01-26
ANNUAL REPORT 2013-05-02
ANNUAL REPORT 2012-05-01
REINSTATEMENT 2011-10-26
ANNUAL REPORT 2010-05-01
Florida Limited Liability 2009-01-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State