Search icon

SWERVE TWO, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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