Search icon

SWIRE BK HOTEL LLC

Company Details

Entity Name: SWIRE BK HOTEL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Jan 2010 (15 years ago)
Last Event: CONVERSION
Event Date Filed: 07 Jan 2010 (15 years ago)
Document Number: L10000003399
FEI/EIN Number 65-0816110
Address: 98 SE 7th Street, MIAMI, FL, 33131, US
Mail Address: 98 SE 7th Street, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
TAYLOR DONALD W Chief Executive Officer 98 SE 7 St, Miami, FL, 33131

President

Name Role Address
BOTT HENRY S President 98 SE 7th Street, MIAMI, FL, 33131

Chief Financial Officer

Name Role Address
CLARKE ANDREW M Chief Financial Officer 98 SE 7th Street, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000142214 1ST CHOICE INSPECTION SERVICES ACTIVE 2020-11-04 2025-12-31 No data 2011, WELLINGTON STREET, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-09 98 SE 7th Street, Suite 500, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2023-03-09 98 SE 7th Street, Suite 500, MIAMI, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2018-04-26 Corporation Service Company No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 1201 Hays Street, Tallahassee, FL 32301 No data
CONVERSION 2010-01-07 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P97000102660. CONVERSION NUMBER 500000102305

Documents

Name Date
ANNUAL REPORT 2024-02-09
AMENDED ANNUAL REPORT 2023-10-12
AMENDED ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2023-03-05
AMENDED ANNUAL REPORT 2022-05-16
ANNUAL REPORT 2022-05-04
AMENDED ANNUAL REPORT 2021-12-10
AMENDED ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2021-04-21
AMENDED ANNUAL REPORT 2020-03-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State