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. |
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 |
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 |
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 | - |
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 |
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