Search icon

SWIFT IP, LLC - Florida Company Profile

Company Details

Entity Name: SWIFT IP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SWIFT IP, 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: 27 Jun 2012 (13 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 22 Oct 2019 (5 years ago)
Document Number: L12000084618
FEI/EIN Number 46-5109692

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

Address: 15499 SW 12TH ST, SUITE 501, SUNRISE, FL, 33326, US
Mail Address: PO BOX 266948, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWIFT PHILIP Manager 2690 WESTON RD STE 200, WESTON, FL, 33331
SWIFT ALAN Manager 2690 WESTON RD STE 200, WESTON, FL, 33331
SWIFT ERIC Vice President 2690 WESTON RD STE 200, WESTON, FL, 33331
GY CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-29 15499 SW 12TH ST, SUITE 501, SUNRISE, FL 33326 -
CHANGE OF MAILING ADDRESS 2024-07-29 15499 SW 12TH ST, SUITE 501, SUNRISE, FL 33326 -
LC AMENDED AND RESTATED ARTICLES 2019-10-22 - -
REGISTERED AGENT NAME CHANGED 2019-10-22 GY CORPORATE SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2019-10-22 777 S FLAGLER DR STE 500 EAST, W PALM BEACH, FL 33401 -
LC NAME CHANGE 2014-03-13 SWIFT IP, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-14
LC Amended and Restated Art 2019-10-22
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State