Search icon

SOIL & WATER AGRICULTURAL TECHNOLOGIES, LLC - Florida Company Profile

Company Details

Entity Name: SOIL & WATER AGRICULTURAL TECHNOLOGIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOIL & WATER AGRICULTURAL TECHNOLOGIES, 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: 17 Sep 2010 (15 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 19 Jan 2016 (9 years ago)
Document Number: L10000097525
FEI/EIN Number 273503905

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

Address: 4202 Oakfield Ave, Holiday, FL, 34691, US
Mail Address: 4202 Oakfield Ave, Holiday, FL, 34691, US
ZIP code: 34691
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALMER MATT M Agent 4202 Oakfield Ave, Holiday, FL, 34691
SWM SYSTEMS, INC. Managing Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000102357 TOTAL HOME CARE & HANDYMAN SERVICE EXPIRED 2018-09-17 2023-12-31 - 290 MT. VERNON DR., VENICE, FL, 34293

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 4202 Oakfield Ave, Holiday, FL 34691 -
CHANGE OF MAILING ADDRESS 2024-04-29 4202 Oakfield Ave, Holiday, FL 34691 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 4202 Oakfield Ave, Holiday, FL 34691 -
LC DISSOCIATION MEM 2016-01-19 - -
REGISTERED AGENT NAME CHANGED 2011-09-26 PALMER, MATT M -
REINSTATEMENT 2011-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State