Search icon

APPLIANCE REPAIR OF SOUTHWEST FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: APPLIANCE REPAIR OF SOUTHWEST FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APPLIANCE REPAIR OF SOUTHWEST FLORIDA 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: 20 May 2015 (10 years ago)
Document Number: L15000089518
FEI/EIN Number 47-4068848

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

Address: 11912 GOLDENASTER PLACE, LAKEWOOD RANCH, FL, 34202, US
Mail Address: 11912 GOLDENASTER PLACE, LAKEWOOD RANCH, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KATCHEN JULIE M Manager 11912 GOLDENASTER PLACE, LAKEWOOD RANCH, FL, 34202
KATCHEN DOUGLAS A Manager 11912 GOLDENASTER PLACE, LAKEWOOD RANCH, FL, 34202
KATCHEN JULIE M Agent 11912 GOLDENASTER PLACE, LAKEWOOD RANCH, FL, 34202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000052294 APPLIANCE REPAIR OF BOCA RATON EXPIRED 2016-05-25 2021-12-31 - 11912 GOLDENASTER PLACE, LAKEWOOD RANCH, FL, 34202
G15000052252 APPLIANCE REPAIR OF SUN CITY EXPIRED 2015-05-28 2020-12-31 - 11912 GOLDENASTER PLACE, LAKEWOOD RANCH, FL, 34202
G15000052255 APPLIANCE REPAIR OF SARASOTA EXPIRED 2015-05-28 2020-12-31 - 11912 GOLDENASTER PLACE, BRADENTON, FL, 34202
G15000051440 APPLIANCE REPAIR OF LAKEWOOD RANCH ACTIVE 2015-05-26 2025-12-31 - 11912 GOLDENASTER PLACE, LAKEWOOD RANCH, FL, 34202

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State