Search icon

SWALLOWTAIL BIODYNAMIC FARM LLC - Florida Company Profile

Company Details

Entity Name: SWALLOWTAIL BIODYNAMIC FARM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SWALLOWTAIL BIODYNAMIC FARM 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: 27 Oct 2009 (16 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 09 Feb 2021 (4 years ago)
Document Number: L09000103759
FEI/EIN Number 271182244

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

Address: 7301 SE 92nd Ter, GAINESVILLE, FL, 32641, US
Mail Address: 7301 SE 92nd Ter, GAINESVILLE, FL, 32641, US
ZIP code: 32641
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shitama Noah K Owne 7301 SE 92nd Ter, GAINESVILLE, FL, 32641
Shitama Noah K Agent 7301 SE 92nd Ter, GAINESVILLE, FL, 32641

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-14 7301 SE 92nd Ter, GAINESVILLE, FL 32641 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-14 7301 SE 92nd Ter, GAINESVILLE, FL 32641 -
CHANGE OF MAILING ADDRESS 2021-03-14 7301 SE 92nd Ter, GAINESVILLE, FL 32641 -
LC DISSOCIATION MEM 2021-02-09 - -
REGISTERED AGENT NAME CHANGED 2017-03-27 Shitama, Noah K -
LC REVOCATION OF DISSOLUTION 2012-12-26 - -
VOLUNTARY DISSOLUTION 2012-10-11 - -
LC AMENDMENT 2011-11-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-14
CORLCDSMEM 2021-02-09
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6489617002 2020-04-07 0491 PPP 27431 N COUNTY ROAD 1491, ALACHUA, FL, 32615-3146
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18200
Loan Approval Amount (current) 18200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94109
Servicing Lender Name Florida CU
Servicing Lender Address 1615 NW 80 Blvd, GAINESVILLE, FL, 32606-9140
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALACHUA, ALACHUA, FL, 32615-3146
Project Congressional District FL-03
Number of Employees 6
NAICS code 111998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94109
Originating Lender Name Florida CU
Originating Lender Address GAINESVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18350.09
Forgiveness Paid Date 2021-02-09
4860428802 2021-04-16 0491 PPS 7301 SE 92nd Ter, Gainesville, FL, 32641-1672
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18287
Loan Approval Amount (current) 18287
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94109
Servicing Lender Name Florida CU
Servicing Lender Address 1615 NW 80 Blvd, GAINESVILLE, FL, 32606-9140
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32641-1672
Project Congressional District FL-03
Number of Employees 6
NAICS code 111998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94109
Originating Lender Name Florida CU
Originating Lender Address GAINESVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18444.32
Forgiveness Paid Date 2022-03-02

Date of last update: 03 May 2025

Sources: Florida Department of State