Search icon

SWG FTL LLC - Florida Company Profile

Company Details

Entity Name: SWG FTL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SWG FTL 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: 02 Sep 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Sep 2014 (11 years ago)
Document Number: L14000136886
FEI/EIN Number 47-1734961

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

Mail Address: 1753 poinsettia dr, FORT LAUDERDALE, FL, 33305, US
Address: 401 NE 5TH TERRACE, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARDACI DAVID Managing Member 1753 poinsettia dr, FORT LAUDERDALE, FL, 33305
Cardaci David R Agent 1753 Poinsettia Dr, FORT LAUDERDALE, FL, 33305

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-24 401 NE 5TH TERRACE, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2018-03-22 401 NE 5TH TERRACE, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2017-04-27 Cardaci, David R -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 1753 Poinsettia Dr, FORT LAUDERDALE, FL 33305 -
LC AMENDMENT 2014-09-12 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3756928304 2021-01-22 0455 PPS 401 NE 5th Ter, Fort Lauderdale, FL, 33301-2660
Loan Status Date 2022-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80430
Loan Approval Amount (current) 80430.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33301-2660
Project Congressional District FL-23
Number of Employees 15
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81617.72
Forgiveness Paid Date 2022-07-28
7245777002 2020-04-07 0455 PPP 401 ne 5th terrace, FORT LAUDERDALE, FL, 33301-2660
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57500
Loan Approval Amount (current) 57500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33301-2660
Project Congressional District FL-23
Number of Employees 15
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58692.53
Forgiveness Paid Date 2022-05-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State