Search icon

SWAGGER SUBS & SALADS, LLC - Florida Company Profile

Company Details

Entity Name: SWAGGER SUBS & SALADS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SWAGGER SUBS & SALADS, 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: 16 Oct 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000176237
FEI/EIN Number 810993015

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

Mail Address: 2630 W Broward Blvd, Fort Lauderdale, FL, 33312, US
Address: 515 W DAYTON CIR, FORT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROAD TO SUCCESS SERVICES, LLC Agent -
ALLWOOD TAVARIOUS Manager 2630 W Broward Blvd, Fort Lauderdale, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-05-01 515 W DAYTON CIR, FORT LAUDERDALE, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 515 W DAYTON CIR, FORT LAUDERDALE, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2021-12-09 2630 W Broward Blvd, Suite 203-235, Fort Lauderdale, FL 33312 -
REINSTATEMENT 2021-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2017-02-01 - -
REGISTERED AGENT NAME CHANGED 2017-02-01 ROAD TO SUCCESS SERVICES, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2016-08-15 - -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-12-09
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-02-01
LC Amendment 2016-08-15
Florida Limited Liability 2015-10-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State