Search icon

SWIM ASSETS, LLC - Florida Company Profile

Company Details

Entity Name: SWIM ASSETS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SWIM ASSETS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Aug 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L14000135532
FEI/EIN Number NOT APPLICABLE

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

Address: 437 Causeway Blvd, Dunedin, FL, 34698, US
Mail Address: 437 Causeway Blvd, Dunedin, FL, 34698, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRATTON DANIELLE Authorized Member 437 Causeway Blvd, Dunedin, FL, 34698
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-06-22 437 Causeway Blvd, Dunedin, FL 34698 -
REGISTERED AGENT NAME CHANGED 2017-06-22 UNITED STATES CORPORATION AGENTS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2017-06-22 437 Causeway Blvd, Dunedin, FL 34698 -
REINSTATEMENT 2017-06-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000655322 ACTIVE 1000000842444 PINELLAS 2019-09-30 2029-10-02 $ 598.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000655314 ACTIVE 1000000842443 PINELLAS 2019-09-30 2039-10-02 $ 1,537.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000476448 ACTIVE 1000000833100 PINELLAS 2019-07-08 2039-07-10 $ 1,695.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000232668 ACTIVE 1000000820657 PINELLAS 2019-03-25 2039-03-27 $ 68.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000152973 ACTIVE 1000000817077 PINELLAS 2019-02-22 2039-02-27 $ 1,575.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000152981 ACTIVE 1000000817079 PINELLAS 2019-02-22 2029-02-27 $ 346.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000073781 ACTIVE 1000000812114 PINELLAS 2019-01-22 2029-01-30 $ 400.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000073799 ACTIVE 1000000812115 PINELLAS 2019-01-22 2039-01-30 $ 3,091.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
REINSTATEMENT 2017-06-22
ANNUAL REPORT 2015-01-26
Florida Limited Liability 2014-08-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State