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