Search icon

SWOOP LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Court Cases

Title Case Number Docket Date Status
SWOOP, LLC AND JAMES EICHMANN VS MATTHEW BROOKS 3D2016-1674 2016-07-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-38236

Parties

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.

Documents

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