Search icon

SWIFT ASSEMBLY LLC - Florida Company Profile

Company Details

Entity Name: SWIFT ASSEMBLY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SWIFT ASSEMBLY 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: 09 Aug 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2019 (6 years ago)
Document Number: L10000083782
FEI/EIN Number 900539887

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

Address: 14306 Diplomat Dr, TAMPA, FL, 33613, US
Mail Address: 14306 Diplomat Dr, TAMPA, FL, 33613, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POWELL BRIAN A President 14306 DIPLOMAT DR, TAMPA, FL, 33613
Powell Brandon W Vice President 14306 Diplomat Dr, TAMPA, FL, 33613
Powell Brian a Agent 14306 Diplomat Dr, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-16 14306 Diplomat Dr, TAMPA, FL 33613 -
CHANGE OF MAILING ADDRESS 2021-02-16 14306 Diplomat Dr, TAMPA, FL 33613 -
REGISTERED AGENT NAME CHANGED 2021-02-16 Powell, Brian a -
REGISTERED AGENT ADDRESS CHANGED 2021-02-16 14306 Diplomat Dr, TAMPA, FL 33613 -
REINSTATEMENT 2019-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CONVERSION 2010-08-09 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P08000095229. CONVERSION NUMBER 100000106821

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-03-23
REINSTATEMENT 2019-10-08
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State