Search icon

SWIM DYNAMIC, LLC - Florida Company Profile

Company Details

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

SWIM DYNAMIC, 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: 01 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2016 (9 years ago)
Document Number: L15000114141
FEI/EIN Number 47-4486960

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

Address: 5825 Brannen Road South, LAKELAND, FL, 33813, US
Mail Address: 5065 Shore Side Dr, Lakeland, FL, 33812-4404, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWARTZ SARAH D Authorized Member PO Box 6276, LAKELAND, FL, 33807
SWARTZ JOSHUA M Agent 5065 Shore Side drive, lakeland, FL, 33812

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000075485 AQUA TOTS SWIM SCHOOL ACTIVE 2015-07-21 2025-12-31 - PO BOX 6276, LAKELAND, FL, 33807

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-17 5825 Brannen Road South, LAKELAND, FL 33813 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-10 5065 Shore Side drive, lakeland, FL 33812 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-14 5825 Brannen Road South, LAKELAND, FL 33813 -
REINSTATEMENT 2016-10-26 - -
REGISTERED AGENT NAME CHANGED 2016-10-26 SWARTZ, JOSHUA M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-14
REINSTATEMENT 2016-10-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7523648300 2021-01-28 0455 PPS 2279 Garden Chase Dr, Lakeland, FL, 33812-5231
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11973.75
Loan Approval Amount (current) 11973.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33812-5231
Project Congressional District FL-18
Number of Employees 1
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12039.03
Forgiveness Paid Date 2021-08-18
4949777301 2020-04-30 0455 PPP 5825 BRANNEN RD South, LAKELAND, FL, 33813-2702
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10930
Loan Approval Amount (current) 10930
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKELAND, POLK, FL, 33813-2702
Project Congressional District FL-18
Number of Employees 1
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11048.58
Forgiveness Paid Date 2021-06-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State