Search icon

SWEEPWARE, LLC - Florida Company Profile

Company Details

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

SWEEPWARE, 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: 14 Jul 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L10000074014
FEI/EIN Number 273943767

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

Address: 2880 DAVID WALKER DR., #124, EUSTIS, FL, 32726
Mail Address: 2880 DAVID WALKER DR., #124, EUSTIS, FL, 32726
ZIP code: 32726
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNIGHT KEVIN G Managing Member 2880 DAVID WALKER DR. #124, EUSTIS, FL, 32726
KNIGHT JANN M Managing Member 2880 DAVID WALKER DR. #124, EUSTIS, FL, 32726
KNIGHT KEVIN G Agent 2880 DAVID WALKER DR., EUSTIS, FL, 32726

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000068580 SWEEPWARE. LLC EXPIRED 2010-07-25 2015-12-31 - 18950 US HWY 441 #186, MOUNT DORA, FL, 32757

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-22 2880 DAVID WALKER DR., #124, EUSTIS, FL 32726 -
CHANGE OF MAILING ADDRESS 2012-03-22 2880 DAVID WALKER DR., #124, EUSTIS, FL 32726 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-22 2880 DAVID WALKER DR., #124, EUSTIS, FL 32726 -

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-02-16
Florida Limited Liability 2010-07-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State