Search icon

COUNTRYSIDE COMMONS SWF, LLC - Florida Company Profile

Company Details

Entity Name: COUNTRYSIDE COMMONS SWF, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COUNTRYSIDE COMMONS SWF, 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: 29 Jul 2011 (14 years ago)
Document Number: L11000087337
FEI/EIN Number 452970744

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

Mail Address: 355 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134, US
Address: 1520 BROADWAY, FT. MYERS, FL, 33901
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAMSI EDMUND I Manager 4605 S Ocean Blvd., Highland Beach, FL, 33487
HACKETT II JACK O Agent GAUS CORP, Boca Raton, FL, 33434

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-14 9045 La Fontana Blvd, 105, Boca Raton, FL 33434 -
CHANGE OF MAILING ADDRESS 2025-01-14 9045 La Fontana Blvd, 105, Boca Raton, FL 33434 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-17 GAUS CORP, 9045 La Fontana Blvd, 106, Boca Raton, FL 33434 -
REGISTERED AGENT NAME CHANGED 2022-04-28 HACKETT II, JACK O. -
CHANGE OF MAILING ADDRESS 2021-01-28 1520 BROADWAY, FT. MYERS, FL 33901 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000377588 TERMINATED 1000000825551 COLLIER 2019-05-06 2039-05-29 $ 4,507.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-27
AMENDED ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State