Search icon

SWAMPLAND DIESEL PERFORMANCE, LLC - Florida Company Profile

Company Details

Entity Name: SWAMPLAND DIESEL PERFORMANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SWAMPLAND DIESEL PERFORMANCE, 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: 23 Sep 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L15000161863
FEI/EIN Number 47-5202259

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

Address: 1607 n. woodland blvd, DELAND, FL, 32724, US
Mail Address: 1607 n. woodland blvd, DELAND, FL, 32724, US
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDWARDS BRIAN M Authorized Member 816 HUDSON AVE, PORT ORANGE, FL, 32129
Edwards Brian m Agent 13302 WINDING OAK COURT, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-02 1607 n. woodland blvd, DELAND, FL 32724 -
CHANGE OF MAILING ADDRESS 2018-03-02 1607 n. woodland blvd, DELAND, FL 32724 -
REINSTATEMENT 2017-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-12-04 Edwards, Brian m -
REINSTATEMENT 2016-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000027910 TERMINATED 1000000809811 VOLUSIA 2018-12-31 2039-01-09 $ 4,604.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J18000824094 TERMINATED 1000000807287 VOLUSIA 2018-12-12 2038-12-19 $ 3,246.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J18000041293 TERMINATED 1000000769872 VOLUSIA 2018-01-22 2038-01-31 $ 5,161.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J18000020495 TERMINATED 1000000768412 VOLUSIA 2018-01-08 2028-01-10 $ 1,354.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J17000456733 LAPSED 2017-11243-CODL VOLUSIA COUNTY COURT 2017-08-01 2022-08-11 $10,524.92 CANDELA AUTO PARTS, INC. D/B/A NAPA OF DELAND, 3901 WIMBLEDON DRIVE, LAKE MARY, FL 32746
J16000810253 TERMINATED 1000000728527 VOLUSIA 2016-12-06 2036-12-21 $ 4,401.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J16000678304 TERMINATED 1000000722082 VOLUSIA 2016-09-23 2036-10-21 $ 8,466.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2018-04-25
REINSTATEMENT 2017-10-02
REINSTATEMENT 2016-12-04
Florida Limited Liability 2015-09-23

Date of last update: 01 May 2025

Sources: Florida Department of State