Search icon

SW EAGLE DISTRIBUTORS, LLC. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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