Entity Name: | SWIRNOW L-A IV INVESTORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SWIRNOW L-A IV INVESTORS, 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. |
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: | 17 Dec 2009 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L09000120223 |
FEI/EIN Number |
200277788
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4000 HOLLYWOOD BLVD., STE 500-N, C/O JERALD C. CANTOR, ESQ., HOLLYWOOD, FL, 33021, US |
Address: | 4000 HOLLYWOOD BLVD., STE 500N, C/O JERALD C. CANTOR, ESQ., HOLLYWOOD, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMPSON JEANNE L | Manager | 4000 HOLLYWOOD BLVD., STE 500-N, HOLLYWOOD, FL, 33021 |
CANTOR JERALD C | Agent | 4000 HOLLYWOOD BLVD., STE 500-N, HOLLYWOOD, FL, 33021 |
CAPITAL TRUST UNDERWRITING, LLC | Managing Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-18 | 4000 HOLLYWOOD BLVD., STE 500N, C/O JERALD C. CANTOR, ESQ., HOLLYWOOD, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2015-03-18 | 4000 HOLLYWOOD BLVD., STE 500N, C/O JERALD C. CANTOR, ESQ., HOLLYWOOD, FL 33021 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-18 | 4000 HOLLYWOOD BLVD., STE 500-N, HOLLYWOOD, FL 33021 | - |
CONVERSION | 2009-12-17 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 500000101395 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-03-10 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-01-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State