Search icon

SWFL GULF PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: SWFL GULF PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SWFL GULF PROPERTIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Apr 2010 (15 years ago)
Document Number: L10000045367
FEI/EIN Number 272457556

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

Address: 1284 WELLINGTON STREET, OTTAWA, ONTARIO, ., K1Y3A-9, CA
Mail Address: 1284 WELLINGTON STREET, OTTAWA, ONTARIO, K1Y3A-9 CA, AF
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Greenberg Jessica Manager 1284 WELLINGTON STREET, OTTAWA, ONTARIO, K1Y3A9
Greenberg Stephen Manager 1284 WELLINGTON STREET, OTTAWA, ONTARIO, K1Y3A9
BLALOCK WALTERS PA Agent 802 11TH STREET WEST, BRADENTON, FL, 34205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000038036 CORAL CLUB APARTMENTS EXPIRED 2010-04-29 2015-12-31 - 5970 34TH AVENUE, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-31 BLALOCK WALTERS PA -
REGISTERED AGENT ADDRESS CHANGED 2023-03-31 802 11TH STREET WEST, BRADENTON, FL 34205 -
CHANGE OF MAILING ADDRESS 2013-04-25 1284 WELLINGTON STREET, OTTAWA, ONTARIO, . K1Y3A-9 CA -
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 1284 WELLINGTON STREET, OTTAWA, ONTARIO, . K1Y3A-9 CA -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-04
AMENDED ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State