Search icon

SW FLORIDA PETROLEUM, LLC - Florida Company Profile

Company Details

Entity Name: SW FLORIDA PETROLEUM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SW FLORIDA PETROLEUM, 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: 10 Sep 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Oct 2013 (12 years ago)
Document Number: L13000127596
FEI/EIN Number 46-3615729

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

Address: 5300 W Hillsboro Blvd, Suite 203, COCONUT CREEK, FL, 33073, US
Mail Address: 5300 W Hillsboro Blvd, Suite 203, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Seewald Jay Auth 5300 W Hillsboro Blvd, COCONUT CREEK, FL, 33073
MARGOLIS LEE Agent 5300 W Hillsboro Blvd, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-09-21 5300 W Hillsboro Blvd, Suite 203, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2021-09-21 5300 W Hillsboro Blvd, Suite 203, COCONUT CREEK, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2021-09-21 5300 W Hillsboro Blvd, Suite 203, COCONUT CREEK, FL 33073 -
LC AMENDMENT 2013-10-22 - -
LC AMENDMENT 2013-10-11 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-09-21
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-09-15
ANNUAL REPORT 2015-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6176487108 2020-04-14 0455 PPP 4911 Lyons Tech Pkwy Suite 27, COCONUT CREEK, FL, 33073-4354
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 186325
Loan Approval Amount (current) 186325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COCONUT CREEK, BROWARD, FL, 33073-4354
Project Congressional District FL-23
Number of Employees 35
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 188943.9
Forgiveness Paid Date 2021-09-10
1373608404 2021-02-01 0455 PPS 4911 Lyons Technology Pkwy Ste 27, Coconut Creek, FL, 33073-4347
Loan Status Date 2022-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 186325
Loan Approval Amount (current) 186325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coconut Creek, BROWARD, FL, 33073-4347
Project Congressional District FL-23
Number of Employees 43
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 188790.62
Forgiveness Paid Date 2022-06-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State