Search icon

THE SWERVE GROUP, LLC - Florida Company Profile

Company Details

Entity Name: THE SWERVE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE SWERVE GROUP, 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: 27 Feb 2009 (16 years ago)
Date of dissolution: 15 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Feb 2024 (a year ago)
Document Number: L09000019697
FEI/EIN Number NOT APPLICABLE

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

Address: 10050 Valiant Court, Miromar Lakes, FL, 33913, US
Mail Address: 10050 Valiant Court, Miromar Lakes, FL, 33913, US
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wilson Julie Managing Member 10050 Valiant Court, Miromar Lakes, FL, 33913
Burdin Carl WII Managing Member 8413 Laurel Lakes Blvd, Naples, FL, 34119
Kastenholz Greg Managing Member W277 N3028 Rocky Point Rd 1, Pewaukee, WI, 53072
Wilson Aina J Agent 10050 Valiant Court, Miromar Lakes, FL, 33913

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-15 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-13 10050 Valiant Court, #101, Miromar Lakes, FL 33913 -
CHANGE OF MAILING ADDRESS 2024-02-13 10050 Valiant Court, #101, Miromar Lakes, FL 33913 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-13 10050 Valiant Court, #101, Miromar Lakes, FL 33913 -
REGISTERED AGENT NAME CHANGED 2020-02-27 Wilson, Aina J -
REINSTATEMENT 2011-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-15
AMENDED ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State