Search icon

SOUTHWESTERN VOCATIONAL TRAINING, LLC - Florida Company Profile

Company Details

Entity Name: SOUTHWESTERN VOCATIONAL TRAINING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHWESTERN VOCATIONAL TRAINING, 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: 22 Sep 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2017 (7 years ago)
Document Number: L09000091507
FEI/EIN Number 270994654

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

Address: 3434 Hancock Bridge Pkwy, Ste 301, North Ft. Myers, 33903, UN
Mail Address: 3434 Hancock Bridge Pkwy, Suite 301, North Ft. Myers, 33903, UN
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DORISME SYLVIA K President 3434 Hancock Bridge Pkwy, NORTH FORT MYERS, FL, 33903
DORISME SYLVIA Agent 3434 Hancock Bridge Pkwy, NORTH FORT MYERS, FL, 33903

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000082274 ZEAL TECHNICAL INSTITUTE ACTIVE 2019-08-02 2029-12-31 - 3434 HANCOCK BRIDGE PKWY, SUITE 301, NORTH FORT MYERS, FL, 33903

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 3434 Hancock Bridge Pkwy, Suite 301, NORTH FORT MYERS, FL 33903 -
CHANGE OF MAILING ADDRESS 2023-05-01 3434 Hancock Bridge Pkwy, Ste 301, North Ft. Myers 33903 UN -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 3434 Hancock Bridge Pkwy, Ste 301, North Ft. Myers 33903 UN -
REINSTATEMENT 2017-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-11-03 - -
REGISTERED AGENT NAME CHANGED 2016-11-03 DORISME, SYLVIA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000585826 ACTIVE 1000001009069 LEE 2024-08-27 2034-09-11 $ 2,335.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J19000310332 TERMINATED 1000000824071 LEE 2019-04-23 2029-05-01 $ 2,628.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J14000363431 TERMINATED 1000000590085 LEE 2014-02-26 2024-03-21 $ 913.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000998651 TERMINATED 1000000388079 LEE 2012-11-28 2022-12-14 $ 655.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000887334 TERMINATED 1000000388078 LEE 2012-11-16 2032-11-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-08
REINSTATEMENT 2017-10-26
REINSTATEMENT 2016-11-03
ANNUAL REPORT 2015-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6479188301 2021-01-27 0455 PPS 4940 Bayline Dr, North Fort Myers, FL, 33917-3905
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36750
Loan Approval Amount (current) 36750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address North Fort Myers, LEE, FL, 33917-3905
Project Congressional District FL-17
Number of Employees 6
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37046.04
Forgiveness Paid Date 2021-11-26
1156297807 2020-05-01 0455 PPP 4940 BAYLINE DR, NORTH FORT MYERS, FL, 33917
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NORTH FORT MYERS, LEE, FL, 33917-0001
Project Congressional District FL-17
Number of Employees 4
NAICS code 611513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25414.58
Forgiveness Paid Date 2022-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State