Search icon

SWRE OHSD "LLC" - Florida Company Profile

Company Details

Entity Name: SWRE OHSD "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SWRE OHSD "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: 10 Aug 2009 (16 years ago)
Date of dissolution: 07 Dec 2014 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Dec 2014 (10 years ago)
Document Number: L09000076622
FEI/EIN Number 270702154

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

Address: 2562 cOMMERCE PKWY #11, NORTH PORT, FL, 34289, US
Mail Address: 2562 cOMMERCE PKWY #11, NORTH PORT, FL, 34289, US
ZIP code: 34289
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKINLEY MARY L Managing Member 17162 TOLEDO BLADE BLVD, PORT CHARLOTTE, FL, 33954
MCKINLEY MARY L Agent 17162 TOLEDO BLADE BLVD, PORT CHARLOTTE, FL, 33954

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000145133 AGGRESSIVE REALTY EXPIRED 2009-08-12 2014-12-31 - 28280 PINE HAVEN WAY #92, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-09-03 2562 cOMMERCE PKWY #11, NORTH PORT, FL 34289 -
CHANGE OF MAILING ADDRESS 2020-09-03 2562 cOMMERCE PKWY #11, NORTH PORT, FL 34289 -
VOLUNTARY DISSOLUTION 2014-12-07 - -
REGISTERED AGENT NAME CHANGED 2011-04-28 MCKINLEY, MARY L -
REGISTERED AGENT ADDRESS CHANGED 2011-04-28 17162 TOLEDO BLADE BLVD, PORT CHARLOTTE, FL 33954 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-12-07
ANNUAL REPORT 2014-01-08
CORLCMMRES 2013-01-22
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-01-19
Florida Limited Liability 2009-08-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State