Search icon

7318 W COMANCHE, LLC - Florida Company Profile

Company Details

Entity Name: 7318 W COMANCHE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

7318 W COMANCHE, 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: 21 Jul 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Apr 2023 (2 years ago)
Document Number: L11000084183
FEI/EIN Number NOT APPLICABLE

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

Address: 17811 Tidewater Bay Ln, Lutz, FL, 33549, US
Mail Address: 17811 Tidewater Bay Ln, Lutz, FL, 33549, US
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWENSON THAYNE WIII Manager 8870 N HIMES AVE #324, TAMPA, FL, 33614
SWENSON MICHAEL JSWENSON Manager 8870 N HIMES AVE #324, TAMPA, FL, 33614
SWENSON THAYNE WIII Agent 17811 Tidewater Bay Ln, Lutz, FL, 33549

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-16 17811 Tidewater Bay Ln, Lutz, FL 33549 -
REINSTATEMENT 2021-02-16 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-16 17811 Tidewater Bay Ln, Lutz, FL 33549 -
CHANGE OF MAILING ADDRESS 2021-02-16 17811 Tidewater Bay Ln, Lutz, FL 33549 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2016-10-21 SWENSON, THAYNE W, III -
REINSTATEMENT 2016-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
REINSTATEMENT 2023-04-10
REINSTATEMENT 2021-02-16
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-30
REINSTATEMENT 2016-10-21
ANNUAL REPORT 2015-04-29
REINSTATEMENT 2014-09-26
ANNUAL REPORT 2012-04-10

Date of last update: 01 May 2025

Sources: Florida Department of State