Search icon

S & W ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: S & W ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S & W ENTERPRISES 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: 15 Jun 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 May 2016 (9 years ago)
Document Number: L11000069719
FEI/EIN Number 452576534

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

Address: 5628 Plunkett Street, Hollywood, FL, 33023, US
Mail Address: 1661 West Ave, Miami Beach, FL, 33139, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAROSE WESLEY Manager 1661 West Ave, Miami Beach, FL, 33139
Ulysse Shomberg Manager 1661 West Ave, Miami Beach, FL, 33139
Larose Wesley Agent 1661 West Ave, Miami Beach, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000065610 LASHO MOTORS ACTIVE 2024-05-22 2029-12-31 - 1661 WEST AVE, 398662, MIAMI BEACH, FL, 33139
G18000049414 LASHO MOTORS EXPIRED 2018-04-18 2023-12-31 - 1661 WEST AVE, #398662, MIAMI, FL, 33239
G14000021767 TAKE FLIGHT MARKETING EXPIRED 2014-03-01 2019-12-31 - 1541 NE 161 ST, NORTH MIAMI BEACH, FL, 33162
G12000102752 EZ FILE TAX SERVICES EXPIRED 2012-10-22 2017-12-31 - 1275 BENNETT DRIVE, STE 129, LONGWOOD, FL, 32817
G11000059701 LASHO MOTORS EXPIRED 2011-06-15 2016-12-31 - 1541 NE 161 STREET, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 1661 West Ave, STE 398662, Miami Beach, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-15 5628 Plunkett Street, STE 2, Hollywood, FL 33023 -
CHANGE OF MAILING ADDRESS 2017-04-15 5628 Plunkett Street, STE 2, Hollywood, FL 33023 -
LC AMENDMENT 2016-05-04 - -
REGISTERED AGENT NAME CHANGED 2015-04-29 Larose, Wesley -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000536035 ACTIVE 1000001007755 BROWARD 2024-08-14 2044-08-21 $ 59,339.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J23000348714 TERMINATED 1000000959537 BROWARD 2023-07-20 2043-07-26 $ 83,179.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000159164 ACTIVE 1000000883658 BROWARD 2021-04-05 2041-04-07 $ 2,167.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000114672 TERMINATED 1000000703232 SEMINOLE 2016-01-19 2036-02-10 $ 823.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-15
LC Amendment 2016-05-04
ANNUAL REPORT 2016-02-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State