Entity Name: | SW FLORIDA LAND EXCHANGE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SW FLORIDA LAND EXCHANGE, 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: | 24 Jun 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L09000062668 |
FEI/EIN Number |
270452253
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13141 McGregor Blvd, Suite 5, FORT MYERS, FL, 33919, US |
Mail Address: | 7633 Eagles Flight Ln, n/a, Fort Myers, FL, 33912, US |
ZIP code: | 33919 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GSK REGISTERED AGENTS, INC. | Agent | - |
SOLLOWAY CLARENCE E | Manager | 13141 McGregor Blvd, FORT MYERS, FL, 33919 |
Falzone Joseph | Manager | 13141 McGregor Blvd, FORT MYERS, FL, 33919 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000091815 | SW FLORIDA DREAM HOMES | EXPIRED | 2014-08-29 | 2019-12-31 | - | 13121 UNIVERSITY DR, SUITE 600, FORT MYERS, FL, 33907 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-10 | 13141 McGregor Blvd, Suite 5, FORT MYERS, FL 33919 | - |
CHANGE OF MAILING ADDRESS | 2022-03-10 | 13141 McGregor Blvd, Suite 5, FORT MYERS, FL 33919 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-12 | GSK REGISTERED AGENTS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-01-30 |
AMENDED ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-02-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State