Search icon

ED SWEENEY HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: ED SWEENEY HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ED SWEENEY HOLDINGS 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: 12 Aug 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Mar 2015 (10 years ago)
Document Number: L09000077733
FEI/EIN Number 363954671

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

Address: 746 SOUTH ORLANDO AVE, 608, COCOA BEACH, FL, 32931
Mail Address: 496 Wexford Road, Valparaiso, IN, 46385, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWEENEY EDMUND J Managing Member 746 SOUTH ORLANDO AVE, MIAMI BEACH, FL, 32931
SCHECTER MARK S Agent 100 NE 3RD AVENUE, SUITE 620, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-08 746 SOUTH ORLANDO AVE, 608, COCOA BEACH, FL 32931 -
LC AMENDMENT 2015-03-30 - -
REGISTERED AGENT NAME CHANGED 2013-09-09 SCHECTER, MARK S -
REGISTERED AGENT ADDRESS CHANGED 2013-09-09 100 NE 3RD AVENUE, SUITE 620, FORT LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-27 746 SOUTH ORLANDO AVE, 608, COCOA BEACH, FL 32931 -
REINSTATEMENT 2012-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-08-09
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-03-06
LC Amendment 2015-03-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State