Search icon

SOUTHWEST GULF COAST REALTY LLC - Florida Company Profile

Company Details

Entity Name: SOUTHWEST GULF COAST REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHWEST GULF COAST REALTY 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Dec 2011 (13 years ago)
Date of dissolution: 17 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jan 2017 (8 years ago)
Document Number: L11000138228
FEI/EIN Number 45-3988291

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

Address: 4788 ANCHORAGE AVE., FORT MYERS, FL, 33919, US
Mail Address: 4788 Anchorage Ave., FORT MYERS, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR CHERYL A Manager 4788 ANCHORAGE AVE., FORT MYERS, FL, 33919
Taylor Dwayne ASr. Manager 4788 ANCHORAGE AVE., FORT MYERS, FL, 33919
Taylor Cheryl A Agent 4788 ANCHORAGE AVE., FORT MYERS, FL, 33919

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000119075 SOUTHWEST GULF COAST REALTY LLC EXPIRED 2011-12-08 2016-12-31 - P.O. BOX 07036, FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-17 - -
REGISTERED AGENT ADDRESS CHANGED 2014-02-13 4788 ANCHORAGE AVE., FORT MYERS, FL 33919 -
CHANGE OF MAILING ADDRESS 2013-06-11 4788 ANCHORAGE AVE., FORT MYERS, FL 33919 -
REGISTERED AGENT NAME CHANGED 2013-06-11 Taylor, Cheryl A. -

Documents

Name Date
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-02-13
ANNUAL REPORT 2013-06-11
Florida Limited Liability 2011-12-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State