Entity Name: | SW FLORIDA MARINE WHOLESALE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SW FLORIDA MARINE WHOLESALE, 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: |
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: | 03 Apr 2009 (16 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L09000032801 |
FEI/EIN Number |
454019703
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16820 San Carlos Blvd, Ft Myers, FL, 33908, US |
Mail Address: | 2819 se 17th pl, CAPE CORAL, FL, 33904, US |
ZIP code: | 33908 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KEARNEY JEFFREY P | President | 2819 SE 17th Pl, CAPE CORAL, FL, 33904 |
Kearney Deanna m | vice | 2819 se 17th pl, CAPE CORAL, FL, 33904 |
KEARNEY JEFFREY P | Agent | 2819 SE 17th PL, CAPE CORAL,, FL, 33904 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-07 | 16820 San Carlos Blvd, Ft Myers, FL 33908 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-05-27 | 2819 SE 17th PL, CAPE CORAL,, FL 33904 | - |
CHANGE OF MAILING ADDRESS | 2014-01-10 | 16820 San Carlos Blvd, Ft Myers, FL 33908 | - |
PENDING REINSTATEMENT | 2011-12-13 | - | - |
REINSTATEMENT | 2011-12-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-21 |
AMENDED ANNUAL REPORT | 2014-05-27 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-16 |
ANNUAL REPORT | 2012-01-19 |
REINSTATEMENT | 2011-12-12 |
Date of last update: 01 May 2025
Sources: Florida Department of State