Search icon

SWAP SHOP MOM LLC

Company Details

Entity Name: SWAP SHOP MOM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 26 Nov 2013 (11 years ago)
Date of dissolution: 21 Dec 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Dec 2016 (8 years ago)
Document Number: L13000165437
FEI/EIN Number 46-4228224
Address: 7418 Kea Lani Drive, Boynton Beach, FL 33437
Mail Address: 7418 Kea Lani Drive, Boynton Beach, FL 33437
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CORNS, DAVID Agent 7418 Kea Lani Drive, Boynton Beach, FL 33437

Managing Member

Name Role Address
CORNS, DAVID Managing Member 7418 Kea Lani Drive, Boynton Beach, FL 33437
CORNS, ILYSA Managing Member 7418 Kea Lani Drive, Boynton Beach, FL 33437
RIVERO, ARYEL Managing Member 3725 PONCE DE LEON BLVD, CORAL GABLES, FL 33134
CLAVIJO, VANESSA Managing Member 3725 PONCE DE LEON BLVD, CORAL GABLES, FL 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000059519 TOY BYN EXPIRED 2014-06-13 2019-12-31 No data 439 MINORCA AVE, CORAL GABLES, FL, 33134
G14000059523 TOYBYN EXPIRED 2014-06-13 2019-12-31 No data 439 MINORCA AVE, CORAL GABLES, FL, 33134
G13000118033 LOVE SHOP MOM EXPIRED 2013-12-04 2018-12-31 No data 439 MINORCA AVE, CORAL GABLES, FL, 33134
G13000118034 LOVE SHOP MUM EXPIRED 2013-12-04 2018-12-31 No data 439 MINORCA AVE, CORAL GABLES, FL, 33134
G13000118032 SWAP SHOP MUM EXPIRED 2013-12-04 2018-12-31 No data 439 MINORCA AVE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-12-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-14 7418 Kea Lani Drive, Boynton Beach, FL 33437 No data
CHANGE OF MAILING ADDRESS 2016-01-14 7418 Kea Lani Drive, Boynton Beach, FL 33437 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-14 7418 Kea Lani Drive, Boynton Beach, FL 33437 No data

Documents

Name Date
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-19
Florida Limited Liability 2013-11-26

Date of last update: 22 Jan 2025

Sources: Florida Department of State