Search icon

SOUTHWEST FLORIDA LENDING, LLC - Florida Company Profile

Company Details

Entity Name: SOUTHWEST FLORIDA LENDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHWEST FLORIDA LENDING, 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: 02 Mar 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jun 2018 (7 years ago)
Document Number: L16000043437
FEI/EIN Number 35-2556874

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

Address: 8090 Sorrento Lane, Suite #7, NAPLES, FL, 34114, US
Mail Address: 8090 Sorrento Lane, Suite #7, NAPLES, FL, 34114, US
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THRELKELD LAW, P.A. Agent -
O'NEILL ALEXANDER Authorized Member 8090 Sorrento Lane, NAPLES, FL, 34114

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-18 8090 Sorrento Lane, Suite #7, NAPLES, FL 34114 -
CHANGE OF MAILING ADDRESS 2020-03-18 8090 Sorrento Lane, Suite #7, NAPLES, FL 34114 -
REGISTERED AGENT NAME CHANGED 2020-03-18 Threlkeld Law, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2018-06-28 3003 Tamiami Trail North, SUITE 200, Naples, FL 34103 -
REINSTATEMENT 2018-06-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC NAME CHANGE 2017-02-13 SOUTHWEST FLORIDA LENDING, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-07
AMENDED ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-01
REINSTATEMENT 2018-06-28
LC Name Change 2017-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State