Search icon

SWIRLY Q'S LLC - Florida Company Profile

Company Details

Entity Name: SWIRLY Q'S LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SWIRLY Q'S 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: 20 May 2011 (14 years ago)
Document Number: L11000060615
FEI/EIN Number 20-4724115

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

Address: 10092-2 San Jose Blvd, Jacksonville, FL, 32257, US
Mail Address: 12808 Fernbank Lane, Jacksonville, FL, 32223, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRUVER KAREN MGR Manager 12808 Fernbank Lane, Jacksonville, FL, 32223
GRUVER KAREN Agent 12808 Fernbank Lane, Jacksonville, FL, 32223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000157907 SERENDIPITY ACTIVE 2020-12-13 2025-12-31 - 12808 FERNBANK LANE, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-17 10092-2 San Jose Blvd, Suite 2, Jacksonville, FL 32257 -
CHANGE OF MAILING ADDRESS 2024-01-17 10092-2 San Jose Blvd, Suite 2, Jacksonville, FL 32257 -
REGISTERED AGENT NAME CHANGED 2024-01-17 GRUVER, KAREN -
REGISTERED AGENT ADDRESS CHANGED 2024-01-17 12808 Fernbank Lane, Jacksonville, FL 32223 -

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-02-26

Date of last update: 02 May 2025

Sources: Florida Department of State