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. |
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 |
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 |
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 |
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 | - |
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 |
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