Search icon

SWITCH GRIPS LLC - Florida Company Profile

Company Details

Entity Name: SWITCH GRIPS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SWITCH GRIPS 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: 07 Jun 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 2021 (3 years ago)
Document Number: L13000082817
FEI/EIN Number 46-2935354

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

Address: 11125 SW 57TH COURT, COOPER CITY, FL, 33328, US
Mail Address: 11125 SW 57TH COURT, COOPER CITY, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGACKI EDWARD C Managing Member 11125 SW 57TH COURT, COOPER CITY, FL, 33328
ROGACKI EDWARD C Agent 11125 SW 57TH COURT, COOPER CITY, FL, 33328
MEKKI PRO ONE LLC Managing Member -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 11125 SW 57TH COURT, COOPER CITY, FL 33328 -
CHANGE OF MAILING ADDRESS 2022-04-29 11125 SW 57TH COURT, COOPER CITY, FL 33328 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 11125 SW 57TH COURT, COOPER CITY, FL 33328 -
REINSTATEMENT 2021-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2017-04-17 ROGACKI, EDWARD C -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-11-10
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State