Search icon

SWAPNA FABBIANO PHOTOGRAPHY, LLC - Florida Company Profile

Company Details

Entity Name: SWAPNA FABBIANO PHOTOGRAPHY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

SWAPNA FABBIANO PHOTOGRAPHY, 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: 07 Jun 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 10 Apr 2023 (2 years ago)
Document Number: L16000110064
FEI/EIN Number 81-3470291

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

Address: 700 DOCKVIEW WAY, 1126, TAMPA, FL 33602
Mail Address: 19153 Long Lake Ranch Blvd, LUTZ, FL 33558
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FABBIANO, SWAPNA E Agent 700 DOCKVIEW WAY, 1126, TAMPA, FL 33602
FABBIANO, SWAPNA E Authorized Member 700 DOCKVIEW WAY #1126, TAMPA, FL 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000110859 SWAPNA FABBIANO PHOTOGRAPHY EXPIRED 2018-10-11 2023-12-31 - 19153 LONG LAKE RANCH BLVD, LUTZ, FL, 33558

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2023-04-10 SWAPNA FABBIANO PHOTOGRAPHY, LLC -
REINSTATEMENT 2019-10-30 - -
REGISTERED AGENT NAME CHANGED 2019-10-30 FABBIANO, SWAPNA E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-04-25 700 DOCKVIEW WAY, 1126, TAMPA, FL 33602 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-04-28
LC Name Change 2023-04-10
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-06-14
REINSTATEMENT 2019-10-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-30

Date of last update: 19 Feb 2025

Sources: Florida Department of State