Search icon

SWIFT SAMPLES LLC - Florida Company Profile

Company Details

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

SWIFT SAMPLES 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: 22 Jul 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 07 Jan 2025 (4 months ago)
Document Number: L14000115482
FEI/EIN Number 332663832

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

Address: 304 E PINE ST, LAKELAND, FL, 33801
Mail Address: 304 E PINE ST, LAKELAND, FL, 33801
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hawk Sateria President 900 5TH ST, Winter haven, FL, 33881
TURNER TAMYA T Vice President 900 5th st apt 101, Winter haven, FL, 33881
SID REHONNA R Chief Financial Officer 900 5th st apt 101, Winter haven, FL, 33881
HAWK SATERIA Agent 304 E PINE ST, LAKELAND, FL, 33801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000062510 HERBOSS PROMO EXPIRED 2015-06-17 2020-12-31 - P.O. BOX 2442, EAGLE LAKE, FL, 33839

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2025-01-07 SWIFT SAMPLES LLC -
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 2798 recker Hwy, WINTER HAVEN, FL 33880 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 900 5th st apt 101, Winter haven, FL 33881 -
CHANGE OF MAILING ADDRESS 2020-06-09 2798 recker Hwy, WINTER HAVEN, FL 33880 -
REINSTATEMENT 2020-06-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-03-23 HAWK, SATERIA -

Documents

Name Date
LC Name Change 2025-01-07
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-06-09
ANNUAL REPORT 2015-03-23
Florida Limited Liability 2014-07-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State