Search icon

SWIRE DISTRIBUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: SWIRE DISTRIBUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SWIRE DISTRIBUTIONS, 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: 27 Jan 2010 (15 years ago)
Date of dissolution: 31 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jan 2024 (a year ago)
Document Number: L10000010103
FEI/EIN Number 271798069

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

Address: 2401 PGA Boulevard, Suite 280F, Palm Beach Gardens, FL, 33410, US
Mail Address: 2401 PGA Boulevard, Suite 280F, Palm Beach Gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cash David Managing Member 2401 PGA Boulevard, Palm Beach Gardens, FL, 33410
Johnson Raymond Managing Member 2401 PGA Boulevard, Palm Beach Gardens, FL, 33410
GEIST WYATT Agent 2401 PGA Boulevard, Palm Beach Gardens, FL, 33410

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-31 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-09 2401 PGA Boulevard, Suite 280F, Palm Beach Gardens, FL 33410 -
CHANGE OF MAILING ADDRESS 2021-03-09 2401 PGA Boulevard, Suite 280F, Palm Beach Gardens, FL 33410 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 2401 PGA Boulevard, Suite 280P, Palm Beach Gardens, FL 33410 -
LC NAME CHANGE 2016-04-28 SWIRE DISTRIBUTIONS, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-31
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
LC Name Change 2016-04-28
ANNUAL REPORT 2016-02-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State