Search icon

SWIFT CROSSFIELD TRANSPORTATION,LLC - Florida Company Profile

Company Details

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

SWIFT CROSSFIELD TRANSPORTATION,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: 14 Feb 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000023979
FEI/EIN Number 46-2038027

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

Address: 2220 DESOTO DRIVE, Miramar, FL, 33023, US
Mail Address: 2220 DESOTO DRIVE, Miramar, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROSSFIELD DUNCAN Managing Member 2220 DESOTO DRIVE, Miramar, FL, 33023
Morales Maria J Vice President 2220 DESOTO DRIVE, Miramar, FL, 33023
CROSSFIELD DUNCAN M Agent 2220 DESOTO DRIVE, Miramar, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-10-14 2220 DESOTO DRIVE, Miramar, FL 33023 -
CHANGE OF PRINCIPAL ADDRESS 2022-10-14 2220 DESOTO DRIVE, Miramar, FL 33023 -
CHANGE OF MAILING ADDRESS 2022-10-14 2220 DESOTO DRIVE, Miramar, FL 33023 -
REGISTERED AGENT NAME CHANGED 2022-10-14 CROSSFIELD, DUNCAN MR -
REINSTATEMENT 2022-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2017-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2023-07-10
REINSTATEMENT 2022-10-14
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-12
REINSTATEMENT 2017-01-08
Florida Limited Liability 2013-02-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State