Search icon

SWIFTY PRODUCTIONS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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