Search icon

SNW USA, LLC - Florida Company Profile

Company Details

Entity Name: SNW USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SNW USA, 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: 03 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2016 (9 years ago)
Document Number: L15000097344
FEI/EIN Number 47-4240558

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

Address: 2612 parkland dr, WINTER PARK, FL, 32789, US
Mail Address: 2612 parkland dr, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WINDLE SHANNA Manager 1349 Essex Rd, WINTER PARK, FL, 32789
WINDLE SHANNA Agent 2612 parkland dr, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-09 Reyes, SHANNA -
CHANGE OF MAILING ADDRESS 2025-02-09 35 West Hazel Street, Orlando, FL 32804 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-09 35 West Hazel Street, Orlando, FL 32804 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-09 35 West Hazel Street, Orlando, FL 32804 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-29 2612 parkland dr, WINTER PARK, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-29 2612 parkland dr, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2018-03-29 2612 parkland dr, WINTER PARK, FL 32789 -
REGISTERED AGENT NAME CHANGED 2016-10-10 WINDLE, SHANNA -
REINSTATEMENT 2016-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-01-11
REINSTATEMENT 2016-10-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State