Search icon

CUSTOMER SERVICES OF SWFL, LLC - Florida Company Profile

Company Details

Entity Name: CUSTOMER SERVICES OF SWFL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CUSTOMER SERVICES OF SWFL, 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: 20 Dec 2011 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L11000142284
FEI/EIN Number NOT APPLICABLE

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

Address: 1116 COUNTRY CLUB BLVD, CAPE CORAL, FL, 33990, US
Mail Address: 1116 COUNTRY CLUB BLVD., CAPE CORAL, FL, 33990
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON FRED 3 Manager 1116 COUNTRY CLUB BLVD., CAPE CORAL, FL, 33990
JOHNSON FRED 3 Managing Member 1116 COUNTRY CLUB BLVD., CAPE CORAL, FL, 33990
JOHNSON FRED T Agent 1116 COUNTRY CLUB BLVD., CAPE CORAL, FL, 33990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000002579 PRO-TECH SERVICES EXPIRED 2014-01-08 2019-12-31 - 1116 COUNTRY CLUB, COUNTRY CLUB BLVD, FL, 33990
G11000124646 PRO-TECH TINTING EXPIRED 2011-12-21 2016-12-31 - 905 SE 9TH TERRACE UNIT I, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2013-11-13 1116 COUNTRY CLUB BLVD, CAPE CORAL, FL 33990 -

Documents

Name Date
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-26
Florida Limited Liability 2011-12-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State