Search icon

SWEBEEUSA, LLC - Florida Company Profile

Company Details

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

SWEBEEUSA, 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: 07 Jun 2010 (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: L10000061314
FEI/EIN Number 272770070

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

Address: 7 Florida Park Drive N, Palm Coast, FL, 32137, US
Mail Address: 7 Florida Park Drive N, Palm Coast, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEMP ENTERTAINMENT, INC. Agent -
Drakelid Stefan R Manager 7 Florida Park Drive N, Palm Coast, FL, 32137
Drakelid Stefan Auth 7 Florida Park Drive N, Palm Coast, FL, 32137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 7 Florida Park Drive N, Suite H, Palm Coast, FL 32137 -
CHANGE OF MAILING ADDRESS 2020-06-29 7 Florida Park Drive N, Suite H, Palm Coast, FL 32137 -
REGISTERED AGENT NAME CHANGED 2017-04-19 Kemp Entertainment, Inc -
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 7 Florida Park Drive N, STE H, PALM COAST, FL 32137 -
LC AMENDMENT AND NAME CHANGE 2014-11-05 SWEVBEEUSA, LLC -

Documents

Name Date
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23
LC Amendment and Name Change 2014-11-05
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State