Entity Name: | SWOOP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SWOOP 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 Jul 2009 (16 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L09000071209 |
FEI/EIN Number |
270605240
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 350 Lincoln Road 2nd Floor, Miami Beach, FL, 33139, US |
Mail Address: | 350 Lincoln Road 2nd Floor, Miami Beach, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Smith Alexander T | Manager | 335 S. Biscayne Blvd, Miami, FL, 33131 |
Maura Daniel G | Manager | 5051 SW Corsair Ave, Palm City, FL, 34990 |
SMITH ALEXANDER T | Agent | 335 S. Biscayne Blvd, Miami, FL, 33131 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000059149 | D&A LEASING ENTERPRISES OF FLORIDA | EXPIRED | 2016-06-15 | 2021-12-31 | - | 5051 SW CORSAIR AVE, PALM CITY, FL, 34990 |
G14000071434 | SWOOP GULFPORT | EXPIRED | 2014-07-10 | 2019-12-31 | - | 429 LENOX AVE, MIAMI BEACH, FL, 33139 |
G14000050109 | SWOOP MIAMI | EXPIRED | 2014-05-21 | 2019-12-31 | - | SWOOP LLC, 429 LENOX AVE, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2016-03-09 | 350 Lincoln Road 2nd Floor, Miami Beach, FL 33139 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-09 | 350 Lincoln Road 2nd Floor, Miami Beach, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-23 | 335 S. Biscayne Blvd, Apt 1807, Miami, FL 33131 | - |
REINSTATEMENT | 2010-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-02-26 | SMITH, ALEXANDER T | - |
LC AMENDMENT | 2010-02-26 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SWOOP, LLC AND JAMES EICHMANN VS MATTHEW BROOKS | 3D2016-1674 | 2016-07-15 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JAMES EICHMANN |
Role | Appellant |
Status | Active |
Name | SWOOP LLC |
Role | Appellant |
Status | Active |
Representations | JUSTIN C. SOREL, Daniel M. Schwarz |
Name | MATTHEW BROOKS |
Role | Appellee |
Status | Active |
Representations | DAVID F. COONEY, CHARLES F. CHAPLIN, WILLIAM R. JONES, III |
Name | Hon. Gisela Cardonne Ely |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-07-27 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2016-07-27 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2016-07-27 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2016-07-27 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants' notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2016-07-26 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | SWOOP, LLC |
Docket Date | 2016-07-22 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before August 1, 2016. |
Docket Date | 2016-07-15 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | SWOOP, LLC |
Docket Date | 2016-07-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2016-07-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due. |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-01-23 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-21 |
REINSTATEMENT | 2010-10-20 |
LC Amendment | 2010-02-26 |
Florida Limited Liability | 2009-07-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State