Search icon

THE FAMILY SWAIN'S, LLC - Florida Company Profile

Company Details

Entity Name: THE FAMILY SWAIN'S, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE FAMILY SWAIN'S, 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: 29 Nov 2010 (14 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L10000122328
FEI/EIN Number 451561463

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

Address: 6891 NW 60th Ave, CHIEFLAND, FL, 32626, US
Mail Address: 6891 NW 60th Ave, CHIEFLAND, FL, 32626, US
ZIP code: 32626
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWAIN STACY B Manager 6891 NW 60th Ave, CHIEFLAND, FL, 32626
SWAIN MARK E Manager 6891 NW 60th Ave, CHIEFLAND, FL, 32626
SWAIN STACY B Agent 6891 NW 60th Ave, CHIEFLAND, FL, 32626

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000096794 BEEF O BRADY'S CHIEFLAND EXPIRED 2015-09-21 2020-12-31 - 7050 NW 140TH ST., CHIEFLAND, FL, 32626

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-19 6891 NW 60th Ave, CHIEFLAND, FL 32626 -
CHANGE OF MAILING ADDRESS 2020-05-19 6891 NW 60th Ave, CHIEFLAND, FL 32626 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-19 6891 NW 60th Ave, CHIEFLAND, FL 32626 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000679705 TERMINATED 1000000485125 LEVY 2013-03-27 2033-04-04 $ 9,279.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2022-05-05
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-01-29

Date of last update: 03 Mar 2025

Sources: Florida Department of State