Search icon

S W A & D OF COLLIER COUNTY LLC - Florida Company Profile

Company Details

Entity Name: S W A & D OF COLLIER COUNTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S W A & D OF COLLIER COUNTY 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: 18 Jan 2011 (14 years ago)
Date of dissolution: 28 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2022 (3 years ago)
Document Number: L11000007233
FEI/EIN Number 274589745

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

Address: C/O EPIC FOOD CONCEPTS LLC, 9990 Coconut Road, Bonita Springs, FL, 34135, US
Mail Address: C/O EPIC FOOD CONCEPTS LLC, 9990 Coconut Road, Bonita Springs, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACME AGENT FLORIDA LLC Agent -
Smith Donald N Manager C/O EPIC FOOD CONCEPTS LLC, Bonita Springs, FL, 34135

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-28 - -
REGISTERED AGENT NAME CHANGED 2019-04-19 Acme Agent Florida LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-04-19 9132 Strada Place, Third Floor, NAPLES, FL 34108-2683 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-19 C/O EPIC FOOD CONCEPTS LLC, 9990 Coconut Road, Suite 371, Bonita Springs, FL 34135 -
CHANGE OF MAILING ADDRESS 2015-03-19 C/O EPIC FOOD CONCEPTS LLC, 9990 Coconut Road, Suite 371, Bonita Springs, FL 34135 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-28
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State