Entity Name: | SWERVE TWO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SWERVE TWO, 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: | 10 Nov 2011 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Mar 2017 (8 years ago) |
Document Number: | L11000128181 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20400 Slalom Course Ct, Estero, FL, 33938, US |
Mail Address: | 20400 Slalom Course Ct, Estero, FL, 33938, US |
ZIP code: | 33938 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LANG LANSE | Managing Member | 3244 BITTERSWEET LANE, ST CLOUD, MN, 56301 |
COHEN MARK | Managing Member | 20400 Slalom Course Ct, Estero, FL, 33938 |
White Thomas H | Managing Member | 20100 Slalom Course Ct., Estero, FL, 33928 |
BICHLER NATE | Manager | 13623 Troia Drive, ESTERO, FL, 33928 |
COHEN MARK | Agent | 20400 Slalom Course Ct, Estero, FL, 33938 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-01-19 | COHEN, MARK | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-19 | 20400 Slalom Course Ct, Estero, FL 33938 | - |
CHANGE OF MAILING ADDRESS | 2020-03-05 | 20400 Slalom Course Ct, Estero, FL 33938 | - |
REINSTATEMENT | 2017-03-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-08 | 20400 Slalom Course Ct, Estero, FL 33938 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-01-19 |
AMENDED ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-10 |
REINSTATEMENT | 2017-03-08 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State