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. |
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 |
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 | - |
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 | - |
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