Search icon

SWIFT RESPONSE, LLC - Florida Company Profile

Company Details

Entity Name: SWIFT RESPONSE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SWIFT RESPONSE, 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: 28 Feb 2011 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 12 Aug 2016 (9 years ago)
Document Number: L11000025110
FEI/EIN Number 27-5251756

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

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

Key Officers & Management

Name Role Address
GY CORPORATE SERVICES, INC. Agent -
SWIFT ALAN Auth 2690 WESTON ROAD, WESTON, FL, 33331
Swift Eric Vice President 2690 WESTON ROAD, WESTON, FL, 33331
SWIFT PHILIP Auth 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 - 2690 WESTON ROAD, SUITE 200, WESTON, FL, 33331
G18000125474 FLEX GLUE EXPIRED 2018-11-27 2023-12-31 - 2690 WESTON ROAD, SUITE 200, WESTON, FL, 33331
G18000125476 FLEX TAPE EXPIRED 2018-11-27 2023-12-31 - 2690 WESTON ROAD, SUITE 200, WESTON, FL, 33331
G18000125479 FLEX SHOT EXPIRED 2018-11-27 2023-12-31 - 2690 WESTON ROAD, SUITE 200, WESTON, FL, 33331
G18000125471 FLEX SEAL FAMILY OF PRODUCTS EXPIRED 2018-11-27 2023-12-31 - 2690 WESTON ROAD, SUITE 200, WESTON, FL, 33331
G11000077538 SLICK FIX EXPIRED 2011-08-04 2016-12-31 - 454 NW 118TH AVENUE, CORAL SPRINGS, FL, 33071
G11000075641 CHEMICAL SCIENCE EXPIRED 2011-07-29 2016-12-31 - 454 NW 118TH AVENUE, CORAL SPRINGS, FL, 33071
G11000070574 FLEX SEAL EXPIRED 2011-07-14 2016-12-31 - 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 -
CHANGE OF MAILING ADDRESS 2024-03-20 15499 SW 12TH ST, SUITE 501, SUNRISE, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2019-07-18 777 S. FLAGLER DR, STE 500E, WEST PALM BEACH, FL 33401 -
LC STMNT OF RA/RO CHG 2016-08-12 - -
REGISTERED AGENT NAME CHANGED 2016-08-12 GY CORPORATE SERVICES, INC. -
LC AMENDMENT 2011-03-01 - -

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 2025-02-05
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

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3349706 SWIFT RESPONSE, LLC - V6FBPV3EK2X6 15499 SW 12TH ST STE 500, SUNRISE, FL, 33326-2017
Capabilities Statement Link -
Phone Number 954-990-3497
Fax Number -
E-mail Address sswift@swiftdrtv.com
WWW Page -
E-Commerce Website -
Contact Person SIDNEY SWIFT
County Code (3 digit) 011
Congressional District 20
Metropolitan Statistical Area 2680
CAGE Code 0LQ15
Year Established 2011
Accepts Government Credit Card Yes
Legal Structure Partnership
Ownership and Self-Certifications -
Business Development Servicing Office SOUTH FLORIDA DISTRICT OFFICE (SBA office code 0455)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 423850
NAICS Code's Description Service Establishment Equipment and Supplies Merchant Wholesalers
Buy Green Yes
Code 238390
NAICS Code's Description Other Building Finishing Contractors
Buy Green No
Code 325520
NAICS Code's Description Adhesive Manufacturing
Buy Green Yes
Code 325998
NAICS Code's Description All Other Miscellaneous Chemical Product and Preparation Manufacturing
Buy Green Yes
Code 326299
NAICS Code's Description All Other Rubber Product Manufacturing
Buy Green Yes
Code 424950
NAICS Code's Description Paint, Varnish, and Supplies Merchant Wholesalers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3036531 Interstate 2025-01-15 11988 2023 2 1 Private(Property)
Legal Name SWIFT RESPONSE LLC
DBA Name -
Physical Address 15499 SW 12TH ST # 500, SUNRISE, FL, 33326, US
Mailing Address 15499 SW 12TH ST # 500, SUNRISE, FL, 33326, US
Phone (954) 282-5400
Fax -
E-mail JGUTTVEG@SWIFTDRTV.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 1031012031
State abbreviation that indicates the state the inspector is from MS
The date of the inspection 2024-06-07
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred MS
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit TRUCK TRACTOR
Description of the make of the main unit DODG
License plate of the main unit BK60AN
License state of the main unit FL
Vehicle Identification Number of the main unit 3C6UR5CL1HG571537
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit TRLR
License plate of the secondary unit HYXV91
License state of the secondary unit FL
Vehicle Identification Number of the secondary unit 53BPTEA27JU025640
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State