Search icon

MSW CAPITAL, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: MSW CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Sep 2009 (16 years ago)
Date of dissolution: 08 Feb 2025 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Feb 2025 (6 months ago)
Document Number: L09000091883
FEI/EIN Number 270988661
Address: 1990 Main Street, Sarasota, FL, 34236, US
Mail Address: 1990 Main Street, Sarasota, FL, 34236, US
ZIP code: 34236
City: Sarasota
County: Sarasota
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
956524
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
undefined602963519
State:
WASHINGTON
WASHINGTON profile:
Type:
Headquarter of
Company Number:
000515225
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
126212
State:
ALASKA
ALASKA profile:
Type:
Headquarter of
Company Number:
000-618-379
State:
ALABAMA
ALABAMA profile:
Type:
Headquarter of
Company Number:
3869181
State:
NEW YORK
NEW YORK profile:
Type:
Headquarter of
Company Number:
3334e9b0-94d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
MINNESOTA profile:
Type:
Headquarter of
Company Number:
0745676
State:
KENTUCKY
KENTUCKY profile:
Type:
Headquarter of
Company Number:
20091542051
State:
COLORADO
COLORADO profile:
Type:
Headquarter of
Company Number:
0985551
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
272662
State:
IDAHO
Type:
Headquarter of
Company Number:
LLC_02882329
State:
ILLINOIS
ILLINOIS profile:

Key Officers & Management

Name Role Address
Spano Pete Auth 1990 Main Street, Sarasota, FL, 34236
Kiely Mike Manager 1990 MAIN STREET, SARASOTA, FL, 34236
- Agent -

Events

Event Type Filed Date Value Description
REVOCATION OF VOLUNTARY DISSOLUT 2025-04-22 - -
VOLUNTARY DISSOLUTION 2025-02-08 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-09 1990 Main Street, Suite 750, Sarasota, FL 34236 -
CHANGE OF MAILING ADDRESS 2018-03-09 1990 Main Street, Suite 750, Sarasota, FL 34236 -
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2012-08-29 COGENCY GLOBAL INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-08
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-02-03

USAspending Awards / Financial Assistance

Date:
2021-02-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
90000.00
Total Face Value Of Loan:
90000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
112200.00
Total Face Value Of Loan:
102500.00

CFPB Complaint

Date:
2018-10-15
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company has responded to the consumer and the CFPB and chooses not to provide a public response
Consumer Consent Provided:
N/A
Date:
2018-10-10
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2018-03-20
Issue:
Incorrect information on your report
Product:
Credit reporting, credit repair services, or other personal consumer reports
Company Response:
Closed with explanation
Company Public Response:
Company has responded to the consumer and the CFPB and chooses not to provide a public response
Consumer Consent Provided:
Consent provided
Date:
2017-12-26
Issue:
Incorrect information on your report
Product:
Credit reporting, credit repair services, or other personal consumer reports
Company Response:
Closed with explanation
Company Public Response:
Company has responded to the consumer and the CFPB and chooses not to provide a public response
Consumer Consent Provided:
Consent provided
Date:
2015-03-23
Issue:
Cont'd attempts collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$112,200
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$102,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$103,710.07
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $102,500
Jobs Reported:
3
Initial Approval Amount:
$90,000
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$90,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$90,640
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $90,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State