Search icon

SOUTHWEST ENVIRONMENTAL LLC

Company Details

Entity Name: SOUTHWEST ENVIRONMENTAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Aug 2009 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Jul 2014 (11 years ago)
Document Number: L09000083210
FEI/EIN Number 270941724
Address: 5140 SEASHELL AVENUE, NAPLES, FL, 34103
Mail Address: P.O BOX 750, ESTERO, FL, 33929
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
BRUCE H. VANDERLAAN, ATTORNEY AT LAW, P.A. Agent

President

Name Role Address
DIFOGGIA NINO T President 5140 SEASHELL AVE, NAPLES, FL, 34103

Vice President

Name Role Address
DIFOGGIA DOMINIQUE Vice President 5140 SEASHELL AVENUE, NAPLES, FL, 34103

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000061749 ANYTIME SEPTIC SERVICE ACTIVE 2023-05-17 2028-12-31 No data PO BOX 750, ESTERO, FL, 33929
G12000056790 ANYTIME SEPTIC SERVICE EXPIRED 2012-06-11 2017-12-31 No data MR. TONY DI FOGGIA, MANAGER, SOUTHWEST ENVIRONMENTAL, LLC, PO BOX 750, ESTERO, FL, 33929

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 1500 ROYAL PALM SQUARE BOULEVARD, SUITE 101, FORT MYERS, FL 33919 No data
REGISTERED AGENT NAME CHANGED 2016-01-04 BRUCE H. VANDERLAAN, ATTORNEY AT LAW, P.A. No data
LC AMENDMENT 2014-07-23 No data No data
LC AMENDMENT 2013-11-27 No data No data
LC AMENDMENT 2013-04-11 No data No data
LC AMENDMENT 2011-12-12 No data No data
LC NAME CHANGE 2010-03-08 SOUTHWEST ENVIRONMENTAL LLC No data

Court Cases

Title Case Number Docket Date Status
SOUTHWEST ENVIRONMENTAL VS TED S. FARMER 2D2021-3389 2021-11-03 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Twentieth Judicial Circuit, Lee County
20-CC-002432

Parties

Name SOUTHWEST ENVIRONMENTAL LLC
Role Appellant
Status Active
Representations Andrew N. Walker, Esq.
Name TED S. FARMER
Role Appellee
Status Active
Representations KARA JURSINSKI MURPHY, ESQ.
Name HON ZACHARY GILL
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-11
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
Docket Date 2022-01-11
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-01-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-01-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SOUTHWEST ENVIRONMENTAL
Docket Date 2021-12-28
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of LEE CLERK
Docket Date 2021-11-04
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-11-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-11-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-11-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of SOUTHWEST ENVIRONMENTAL

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-04-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State