Entity Name: | SW EAGLE DISTRIBUTORS, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
SW EAGLE DISTRIBUTORS, 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: |
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: | 13 Dec 2010 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Oct 2023 (a year ago) |
Document Number: | L10000127700 |
FEI/EIN Number |
27-4154386
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1506SE 12th Court, FORT LAUDERDALE, FL 33316 |
Mail Address: | 1506SE 12th Court, FORT LAUDERDALE, FL 33316 |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Shead, Tim | Agent | 1506 SE 12th Court, FORT LAUDERDALE, FL 33316 |
Shead, Tim | Managing Member | 1506SE 12th Court, FORT LAUDERDALE, FL 33316 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000025417 | P2LIFE | EXPIRED | 2011-03-10 | 2016-12-31 | - | 1506 SE 12TH COURT, FORT LAUDERDALE, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 1506SE 12th Court, FORT LAUDERDALE, FL 33316 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 1506 SE 12th Court, FORT LAUDERDALE, FL 33316 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-29 | Shead, Tim | - |
CHANGE OF MAILING ADDRESS | 2024-04-29 | 1506SE 12th Court, FORT LAUDERDALE, FL 33316 | - |
REINSTATEMENT | 2023-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
LC AMENDMENT | 2014-12-22 | - | - |
LC AMENDMENT | 2012-12-17 | - | - |
LC AMENDMENT | 2011-03-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15001094180 | TERMINATED | 1000000700301 | BROWARD | 2015-11-23 | 2025-12-04 | $ 775.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
REINSTATEMENT | 2023-10-30 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-09-01 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-06-08 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State