Search icon

CHERYL SWYMER, LLC - Florida Company Profile

Company Details

Entity Name: CHERYL SWYMER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHERYL SWYMER, 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: 30 Dec 2010 (14 years ago)
Date of dissolution: 16 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Mar 2022 (3 years ago)
Document Number: L10000132362
FEI/EIN Number 274496337

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

Address: 8070 SW 74th Lane, Gainesville, FL, 32608, US
Mail Address: 8070 SW 74th Lane, Gainesville, FL, 32608, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWYMER CHERYL A Manager 8070 SW 74TH LANE, GAINESVILLE, FL, 32608
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
VOLUNTARY DISSOLUTION 2022-03-16 - -
REINSTATEMENT 2022-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC NAME CHANGE 2017-07-14 CHERYL SWYMER, LLC -
CHANGE OF PRINCIPAL ADDRESS 2013-04-03 8070 SW 74th Lane, Gainesville, FL 32608 -
CHANGE OF MAILING ADDRESS 2013-04-03 8070 SW 74th Lane, Gainesville, FL 32608 -
REINSTATEMENT 2011-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
Reg. Agent Resignation 2022-06-14
VOLUNTARY DISSOLUTION 2022-03-16
REINSTATEMENT 2022-02-16
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-20
LC Name Change 2017-07-14
ANNUAL REPORT 2017-02-04
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-02-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State