Search icon

SWITALA ENTERPRISES LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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