Search icon

C12 GROUPS OF SWFL MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: C12 GROUPS OF SWFL MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C12 GROUPS OF SWFL MANAGEMENT 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: 26 Jun 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2019 (6 years ago)
Document Number: L12000084021
FEI/EIN Number 45-5624373

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

Address: 1007 136TH ST E, BRADENTON, FL, 34212, US
Mail Address: 1007 136TH ST E, BRADENTON, FL, 34212, US
ZIP code: 34212
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIGHT DONALD F Managing Member 1007 136TH ST EAST, BRADENTON, FL, 34212
LIGHT DONALD S Managing Member 4850 WINDSOR PARK, SARASOTA, FL, 34235
Jim Gay CPA Agent 3984 East SR 64, Bradenton, FL, 34208

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-01 - -
REGISTERED AGENT NAME CHANGED 2019-10-01 Jim Gay CPA -
REGISTERED AGENT ADDRESS CHANGED 2019-10-01 3984 East SR 64, Bradenton, FL 34208 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-25 1007 136TH ST E, BRADENTON, FL 34212 -
CHANGE OF MAILING ADDRESS 2014-02-25 1007 136TH ST E, BRADENTON, FL 34212 -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-12
REINSTATEMENT 2019-10-01
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State