Search icon

SWAN CAY, LLC - Florida Company Profile

Company Details

Entity Name: SWAN CAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SWAN CAY, 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 Dec 2009 (15 years ago)
Date of dissolution: 20 Nov 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Nov 2020 (4 years ago)
Document Number: L09000118619
FEI/EIN Number 271492936

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

Address: 301 W Platt St, TAMPA, FL, 33606, US
Mail Address: 301 W. PLATT STREET, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLFER MARIA E Auth 301 W. PLATT STREET, TAMPA, FL, 33606
Phillips Michael Auth 301 W. PLATT STREET, TAMPA, FL, 33606
Phillips Stephen Auth 301 W. PLATT STREET, TAMPA, FL, 33606
COLFER MARIA E Agent 301 W PLATT STREET, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-11-20 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-11 301 W Platt St, A82, TAMPA, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-22 301 W PLATT STREET, A82, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2015-01-11 301 W Platt St, A82, TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2012-01-04 COLFER, MARIA E -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-11-20
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State