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. |
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 |
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 |
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 | - |
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