Search icon

SWIFT RESPONSE, LLC

Company Details

Entity Name: SWIFT RESPONSE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Feb 2011 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 12 Aug 2016 (8 years ago)
Document Number: L11000025110
FEI/EIN Number 27-5251756
Address: 15499 SW 12TH ST, SUITE 501, SUNRISE, FL, 33326, US
Mail Address: P.O. BOX 266948, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SWIFT CASH BALANCE PLAN 2023 651113330 2024-10-02 SWIFT RESPONSE, LLC 146
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 423400
Sponsor’s telephone number 9542825400
Plan sponsor’s address 2690 WESTON ROAD, WESTON, FL, 33331
SWIFT CASH BALANCE PLAN 2022 651113330 2023-10-04 SWIFT RESPONSE, LLC 113
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 423400
Sponsor’s telephone number 9542825400
Plan sponsor’s address 2690 WESTON ROAD, WESTON, FL, 33331
SWIFT CASH BALANCE PLAN 2021 651113330 2023-02-07 SWIFT RESPONSE, LLC 80
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 423400
Sponsor’s telephone number 9542825400
Plan sponsor’s address 2690 WESTON ROAD, WESTON, FL, 33331

Agent

Name Role
GY CORPORATE SERVICES, INC. Agent

Auth

Name Role Address
SWIFT PHILIP Auth 2690 WESTON ROAD, WESTON, FL, 33331
SWIFT ALAN Auth 2690 WESTON ROAD, WESTON, FL, 33331

Vice President

Name Role Address
Swift Eric Vice President 2690 WESTON ROAD, WESTON, FL, 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000125481 FLEX SEAL ACTIVE 2018-11-27 2028-12-31 No data 2690 WESTON ROAD, SUITE 200, WESTON, FL, 33331
G18000125474 FLEX GLUE EXPIRED 2018-11-27 2023-12-31 No data 2690 WESTON ROAD, SUITE 200, WESTON, FL, 33331
G18000125476 FLEX TAPE EXPIRED 2018-11-27 2023-12-31 No data 2690 WESTON ROAD, SUITE 200, WESTON, FL, 33331
G18000125479 FLEX SHOT EXPIRED 2018-11-27 2023-12-31 No data 2690 WESTON ROAD, SUITE 200, WESTON, FL, 33331
G18000125471 FLEX SEAL FAMILY OF PRODUCTS EXPIRED 2018-11-27 2023-12-31 No data 2690 WESTON ROAD, SUITE 200, WESTON, FL, 33331
G11000077538 SLICK FIX EXPIRED 2011-08-04 2016-12-31 No data 454 NW 118TH AVENUE, CORAL SPRINGS, FL, 33071
G11000075641 CHEMICAL SCIENCE EXPIRED 2011-07-29 2016-12-31 No data 454 NW 118TH AVENUE, CORAL SPRINGS, FL, 33071
G11000070574 FLEX SEAL EXPIRED 2011-07-14 2016-12-31 No data 454 NW 118TH STREET, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-31 15499 SW 12TH ST, SUITE 501, SUNRISE, FL 33326 No data
CHANGE OF MAILING ADDRESS 2024-03-20 15499 SW 12TH ST, SUITE 501, SUNRISE, FL 33326 No data
REGISTERED AGENT ADDRESS CHANGED 2019-07-18 777 S. FLAGLER DR, STE 500E, WEST PALM BEACH, FL 33401 No data
LC STMNT OF RA/RO CHG 2016-08-12 No data No data
REGISTERED AGENT NAME CHANGED 2016-08-12 GY CORPORATE SERVICES, INC. No data
LC AMENDMENT 2011-03-01 No data No data

Court Cases

Title Case Number Docket Date Status
Swift Response, LLC, Petitioner(s) v. Lance R. Routt, Respondent(s). 1D2023-0785 2023-03-31 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Bay County
21000976CA

Parties

Name SWIFT RESPONSE, LLC
Role Petitioner
Status Active
Representations Hinda Klein, Sylvia H. Walbolt, Christopher James Norris, Matthew John Conigliaro
Name Lance R. Routt
Role Respondent
Status Active
Representations William Banton Price, Turner A. Rouse, Todd R. Falzone, Nicholas McNamara, Bryan S. Gowdy, Rebecca Creed
Name PLZ CORP.
Role Respondent
Status Active
Representations Kathy Maus, J. Blake Hunter
Name Hon. James Jefferson Goodman, Jr.
Role Respondent
Status Active
Name LOWE'S HOME CENTERS, LLC
Role Respondent
Status Active
Representations Michelle Hendrix
Name Hon. Bill Kinsaul
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-15
Type Order
Subtype Order re Stay
Description Order re Stay
View View File
Docket Date 2023-06-12
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Swift Response, LLC
Docket Date 2023-06-09
Type Order
Subtype Order
Description Order - Stay Dissolved 6/15/23
View View File
Docket Date 2023-05-22
Type Order
Subtype Order
Description The Court denies Petitioner's motion to stay filed March 31, 2023, as prematurely filed with this Court pursuant to Florida Rule of Appellate Procedure 9.310(a). The Court grants Petitioner's motion filed April 27, 2023, seeking leave to file an amended petition. The Court accepts Petitioner's Amended Petition for Writ of Certiorari filed April 27, 2023, as the operative petition.
View View File
Docket Date 2023-05-03
Type Notice
Subtype Notice
Description Notice of Developments in Case and Suggestion of Potential Mootness
On Behalf Of Swift Response, LLC
View View File
Docket Date 2023-06-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Swift Response, LLC
Docket Date 2023-06-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Swift Response, LLC
Docket Date 2023-06-09
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of Lance R. Routt
View View File
Docket Date 2023-06-09
Type Response
Subtype Response
Description Response to motion to stay
On Behalf Of Lance R. Routt
Docket Date 2023-06-09
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Swift Response, LLC
Docket Date 2023-06-07
Type Response
Subtype Response
Description Response to motion to determine confidentiality
On Behalf Of Lance R. Routt
Docket Date 2023-06-05
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion to Determine Confidentiality
On Behalf Of Swift Response, LLC
Docket Date 2023-05-31
Type Notice
Subtype Notice of Filing
Description Notice of Filing Motion for Expedited Determination of Confidentiality of Specific Court Records with Lower Tribunal
On Behalf Of Swift Response, LLC
Docket Date 2023-04-28
Type Response
Subtype Response
Description Response to petitioners motion for leave to file an amended petition
On Behalf Of Lance R. Routt
Docket Date 2023-04-28
Type Motions Other
Subtype Motion to Amend (other than brief)
Description Motion to Amend petition
On Behalf Of Swift Response, LLC
View View File
Docket Date 2023-04-28
Type Petition
Subtype Amended Petition
Description Amended Petition
On Behalf Of Swift Response, LLC
View View File
Docket Date 2023-04-27
Type Order
Subtype Order on Motion to Amend (other than brief)
Description Order on Motion to Amend
View View File
Docket Date 2023-04-26
Type Response
Subtype Reply
Description Reply to respondents response to 1 petition for writ of cert and motion to stay
On Behalf Of Swift Response, LLC
Docket Date 2023-04-12
Type Record
Subtype Supplemental Appendix
Description Supplemental Appendix
On Behalf Of Lance R. Routt
Docket Date 2023-04-12
Type Response
Subtype Response
Description Response to (1) PETITION FOR WRIT OF CERTIORARI AND (2) MOTION FOR STAY
On Behalf Of Lance R. Routt
Docket Date 2023-04-06
Type Motions Other
Subtype Motion to Amend (other than brief)
Description Motion to Amend (other than brief)
On Behalf Of Swift Response, LLC
Docket Date 2023-04-06
Type Record
Subtype Amended Appendix
Description Amended Appendix
On Behalf Of Swift Response, LLC
Docket Date 2023-04-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance and designation of email
On Behalf Of Lance R. Routt
Docket Date 2023-04-06
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-04-06
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-04-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance and designation of email address
On Behalf Of Lance R. Routt
Docket Date 2023-04-04
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Swift Response, LLC
Docket Date 2023-04-03
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion to Determine Confidentiality
On Behalf Of Swift Response, LLC
Docket Date 2023-04-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-03-31
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
Docket Date 2023-03-31
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
Docket Date 2023-03-31
Type Record
Subtype Appendix
Description Appendix
Docket Date 2023-06-13
Type Record
Subtype Supplemental Appendix
Description Supplemental Appendix
On Behalf Of Swift Response, LLC

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-04
CORLCRACHG 2016-08-12
ANNUAL REPORT 2016-03-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State