Search icon

SWIFT SAMPLES LLC

Company Details

Entity Name: SWIFT SAMPLES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Jul 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 07 Jan 2025 (a month ago)
Document Number: L14000115482
FEI/EIN Number 332663832
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

Agent

Name Role Address
HAWK SATERIA Agent 304 E PINE ST, LAKELAND, FL, 33801

President

Name Role Address
Hawk Sateria President 900 5TH ST, Winter haven, FL, 33881

Vice President

Name Role Address
TURNER TAMYA T Vice President 900 5th st apt 101, Winter haven, FL, 33881

Chief Financial Officer

Name Role Address
SID REHONNA R Chief Financial Officer 900 5th st apt 101, Winter haven, FL, 33881

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 No data P.O. BOX 2442, EAGLE LAKE, FL, 33839

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2025-01-07 SWIFT SAMPLES LLC No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 2798 recker Hwy, WINTER HAVEN, FL 33880 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 900 5th st apt 101, Winter haven, FL 33881 No data
CHANGE OF MAILING ADDRESS 2020-06-09 2798 recker Hwy, WINTER HAVEN, FL 33880 No data
REINSTATEMENT 2020-06-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2015-03-23 HAWK, SATERIA No data

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 Feb 2025

Sources: Florida Department of State