Search icon

SWS88 INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: SWS88 INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SWS88 INVESTMENTS, 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: 14 Aug 2009 (16 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L09000078325
FEI/EIN Number 270807399

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

Address: 313 SE 15 TERR, DEERFIELD BEACH, FL, 33441
Mail Address: 313 SE 15 TERR, DEERFIELD BEACH, FL, 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWEETING STEVE W Managing Member 1441 SE 3RD CT, DEERFIELD BEACH, FL, 33441
SWEETING STEVE W Agent 1441 SE 3RD CT, DEERFIELD BEACH, FL, 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000157391 THE COVE COIN LAUNDRY EXPIRED 2009-09-21 2014-12-31 - 1100 SW 30TH AVENUE, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-11-19 - -
CHANGE OF PRINCIPAL ADDRESS 2010-11-19 313 SE 15 TERR, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2010-11-19 313 SE 15 TERR, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2010-11-19 1441 SE 3RD CT, DEERFIELD BEACH, FL 33441 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
REINSTATEMENT 2010-11-19
Florida Limited Liability 2009-08-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State