Entity Name: | SWITALA ENTERPRISES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SWITALA ENTERPRISES 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 25 Aug 2015 (10 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L15000145663 |
FEI/EIN Number |
47-4969519
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 36150 EMERALD COAST PKWY STE 105, DESTIN, FL, 32541, US |
Mail Address: | 1702 S. WENONA AVE, BAY CITY, MI, 48706, US |
ZIP code: | 32541 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SWITALA NICHOLAS P | Managing Member | 1702 S. WENONA AVE, BAY CITY, MI, 48706 |
SWITALA LORI L | Agent | 1834 HWY 2297, PANAMA CITY, FL, 32404 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000089163 | EMERALD COAST VAPOR | EXPIRED | 2017-08-14 | 2022-12-31 | - | 36150 EMERALD COAST PKWY, SUITE 105, DESTIN, FL, 32541 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 36150 EMERALD COAST PKWY STE 105, DESTIN, FL 32541 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-30 | SWITALA, LORI L | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 1834 HWY 2297, PANAMA CITY, FL 32404 | - |
LC NAME CHANGE | 2015-11-03 | SWITALA ENTERPRISES LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-28 |
LC Name Change | 2015-11-03 |
Florida Limited Liability | 2015-08-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State