Search icon

SW FLORIDA MARINE WHOLESALE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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