Search icon

SWORDFISH PROPERTIES OF TAMPA, LLC - Florida Company Profile

Company Details

Entity Name: SWORDFISH PROPERTIES OF TAMPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SWORDFISH PROPERTIES OF TAMPA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Jun 2009 (16 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 20 Nov 2009 (15 years ago)
Document Number: L09000053095
FEI/EIN Number 270311674

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

Address: 2849 CEDAR RUN CT, CLEARWATER, FL, 33761, US
Mail Address: 2849 CEDAR RUN CT, CLEARWATER, FL, 33761, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIERA GRETEL L Managing Member 2849 CEDAR RUN CT, CLEARWATER, FL, 33761
CHAVIANO DARIO Managing Member 2849 CEDAR RUN CT, CLEARWATER, FL, 33761
CHAVIANO DARIO Agent 2849 CEDAR RUN CT, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-03-21 2849 CEDAR RUN CT, CLEARWATER, FL 33761 -
CHANGE OF MAILING ADDRESS 2013-03-21 2849 CEDAR RUN CT, CLEARWATER, FL 33761 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-21 2849 CEDAR RUN CT, CLEARWATER, FL 33761 -
REGISTERED AGENT NAME CHANGED 2010-02-16 CHAVIANO, DARIO -
LC AMENDMENT AND NAME CHANGE 2009-11-20 SWORDFISH PROPERTIES OF TAMPA, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State