Entity Name: | SWF DEVELOPMENT GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SWF DEVELOPMENT GROUP, 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. |
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: | 25 Nov 2014 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2021 (3 years ago) |
Document Number: | L14000181989 |
FEI/EIN Number |
47-2634130
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13910 Old Coast Road, NAPLES, FL, 34110, US |
Mail Address: | 13910 OLD COAST RD, SUITE 202, NAPLES, FL, 34110, US |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ferrante Domenic J | Manager | 13910 Old Coast Road, Naples, FL, 34110 |
CORACE RICHARD F | Member | 13910 Old Coast Rd., NAPLES, FL, 34110 |
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000095268 | BIZPARK | ACTIVE | 2015-09-16 | 2025-12-31 | - | 821 5TH AVENUE S., SUITE 202, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
REINSTATEMENT | 2021-09-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-09-29 | UNITED STATES CORPORATION AGENTS, INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-21 | 13910 Old Coast Road, NAPLES, FL 34110 | - |
CHANGE OF MAILING ADDRESS | 2017-03-20 | 13910 Old Coast Road, NAPLES, FL 34110 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-27 |
REINSTATEMENT | 2021-09-29 |
AMENDED ANNUAL REPORT | 2020-07-22 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-03-21 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State