Entity Name: | SWIFTY PRODUCTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SWIFTY PRODUCTIONS, 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. |
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: | 16 Jun 2011 (14 years ago) |
Date of dissolution: | 07 Feb 2025 (3 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Feb 2025 (3 months ago) |
Document Number: | L11000070294 |
FEI/EIN Number |
45-2583704
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1424 Winter Wharf Ln, Winter Springs, FL, 32708, US |
Mail Address: | 1424 Winter Wharf Ln, Winter Springs, FL, 32708, US |
ZIP code: | 32708 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PYLE JOHN H | Agent | 1424 Winter Wharf Ln, Winter Springs, FL, 32708 |
Pyle John H | President | 1424 Winter Wharf Ln, Winter Springs, FL, 32708 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000142672 | ARCADE | ACTIVE | 2023-11-22 | 2028-12-31 | - | 1412 WINTER WHARF LANE, WINTER SPRING, FL, 32708--652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-15 | 1424 Winter Wharf Ln, Winter Springs, FL 32708 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-15 | 1424 Winter Wharf Ln, Winter Springs, FL 32708 | - |
CHANGE OF MAILING ADDRESS | 2021-03-15 | 1424 Winter Wharf Ln, Winter Springs, FL 32708 | - |
REINSTATEMENT | 2020-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2017-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-25 | PYLE, JOHN H | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2025-02-07 |
ANNUAL REPORT | 2024-04-18 |
REINSTATEMENT | 2023-10-01 |
ANNUAL REPORT | 2022-05-26 |
ANNUAL REPORT | 2021-03-15 |
REINSTATEMENT | 2020-10-02 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-04-17 |
REINSTATEMENT | 2017-09-25 |
ANNUAL REPORT | 2016-01-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State