Search icon

SWIFT SOURCE CAPITAL LLC - Florida Company Profile

Company Details

Entity Name: SWIFT SOURCE CAPITAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SWIFT SOURCE CAPITAL 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: 23 Mar 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 Jan 2017 (8 years ago)
Document Number: L11000034906
FEI/EIN Number 452975076

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

Address: 180 NE 32ND COURT, FORT LAUDERDALE, FL, 33334, US
Mail Address: 180 NE 32ND COURT, FORT LAUDERDALE, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
sidler jonathan Manager 2125 NE 63rd Street, ft lauderdale, FL, 33308
SIDLER KENNETH E Agent 6491 RACQUET CLUB DRIVE, FORT LAUDERDALE, FL, 33319

Events

Event Type Filed Date Value Description
LC AMENDMENT 2017-01-31 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-31 180 NE 32ND COURT, FORT LAUDERDALE, FL 33334 -
CHANGE OF MAILING ADDRESS 2017-01-31 180 NE 32ND COURT, FORT LAUDERDALE, FL 33334 -
LC AMENDMENT 2015-06-22 - -
LC AMENDMENT AND NAME CHANGE 2014-01-22 SWIFT SOURCE CAPITAL LLC -
REGISTERED AGENT ADDRESS CHANGED 2012-05-01 6491 RACQUET CLUB DRIVE, FORT LAUDERDALE, FL 33319 -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
LC Amendment 2017-01-31
ANNUAL REPORT 2016-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State