Search icon

SWIFT HOME BUYER LLC - Florida Company Profile

Company Details

Entity Name: SWIFT HOME BUYER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SWIFT HOME BUYER 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: 27 Feb 2014 (11 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 05 Dec 2016 (8 years ago)
Document Number: L14000033594
FEI/EIN Number 46-4942998

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

Address: 902 Clint Moore Rd, Suite 220, Boca Raton, FL, 33487, US
Mail Address: 902 Clint Moore Rd, Suite 220, Boca Raton, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BETTINGER STEVEN Manager 902 Clint Moore Rd, Boca Raton, FL, 33487
TERLIZZI JAMES D Manager 8 DRIFTWOOD LANDING ROAD, GULFSTREAM, FL, 33483
BETTINGER STEVEN Agent 902 Clint Moore Rd, Boca Raton, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000045377 SWIFT CAPITAL PARTNERS LLC EXPIRED 2014-05-07 2019-12-31 - 3828 NW 53RD STREET, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 902 Clint Moore Rd, Suite 220, Boca Raton, FL 33487 -
CHANGE OF MAILING ADDRESS 2022-01-27 902 Clint Moore Rd, Suite 220, Boca Raton, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 902 Clint Moore Rd, Suite 220, Boca Raton, FL 33487 -
LC STMNT OF AUTHORITY 2016-12-05 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-11
CORLCAUTH 2016-12-05
ANNUAL REPORT 2016-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State