Search icon

SWIM PRODUCTIONS LABEL LLC - Florida Company Profile

Company Details

Entity Name: SWIM PRODUCTIONS LABEL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SWIM PRODUCTIONS LABEL 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: 16 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Sep 2024 (8 months ago)
Document Number: L15000208747
FEI/EIN Number 825012158

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

Address: 320 NE 1st Ave, Hallandale Beach, FL, 33009, US
Mail Address: 320 NE 1st Ave, Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARCELIN MARC Manager 320 NE 1st Ave, Hallandale Beach, FL, 33009
MARCELIN MARC Agent 320 NE 1st Ave, Hallandale Beach, FL, 33009

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-09-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 320 NE 1st Ave, Hallandale Beach, FL 33009 -
REINSTATEMENT 2022-01-31 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 320 NE 1st Ave, Hallandale Beach, FL 33009 -
CHANGE OF MAILING ADDRESS 2022-01-31 320 NE 1st Ave, Hallandale Beach, FL 33009 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2020-03-09 - -
REINSTATEMENT 2020-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000548604 ACTIVE 2022-017905-CC-05 CTY CT 11TH JUD MIAMI-DADE FL 2022-07-05 2027-12-12 $17,287.00 TORRO, LLC, 975 EAST WOOD OAK LANE, STE 110, SALT LAKE CITY, UT 84117

Documents

Name Date
REINSTATEMENT 2024-09-04
REINSTATEMENT 2022-01-31
LC Amendment 2020-03-09
REINSTATEMENT 2020-02-12
LC Amendment and Name Change 2018-12-13
REINSTATEMENT 2018-03-27
Florida Limited Liability 2015-12-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6959388900 2021-05-05 0455 PPP 13499 Biscayne Blvd Ste 106F, North Miami, FL, 33181-2035
Loan Status Date 2022-12-20
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94165
Loan Approval Amount (current) 94165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Miami, MIAMI-DADE, FL, 33181-2035
Project Congressional District FL-24
Number of Employees 19
NAICS code 512250
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State