Search icon

SWCFL INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: SWCFL INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SWCFL INVESTMENTS, 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: 25 Jan 2013 (12 years ago)
Date of dissolution: 30 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2024 (a year ago)
Document Number: L13000013855
FEI/EIN Number 46-1441060

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

Address: 1827 Columbia Highway, Dothan, AL, 36303, US
Mail Address: 1827 Columbia Highway, Dothan, AL, 36303, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LISENBY ROBERT J Auth 1827 Columbia Highway, Dothan, AL, 36303
GILLIES MICHELLE Agent 755 GRAND BOULEVARD, MIRAMAR BEACH, FL, 32550

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000067363 GPL LANDSCAPING EXPIRED 2013-07-03 2018-12-31 - 80 SOUTH GERONIMO STREET, SUITE 7, MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 1827 Columbia Highway, Dothan, AL 36303 -
CHANGE OF MAILING ADDRESS 2020-06-29 1827 Columbia Highway, Dothan, AL 36303 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 755 GRAND BOULEVARD, SUITE B-105 #256, MIRAMAR BEACH, FL 32550 -
LC NAME CHANGE 2018-07-25 SWCFL INVESTMENTS, LLC -
REGISTERED AGENT NAME CHANGED 2015-05-13 GILLIES, MICHELLE -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-12
LC Name Change 2018-07-25
ANNUAL REPORT 2018-05-08
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State