Search icon

SWFL ADVISORY SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: SWFL ADVISORY SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SWFL ADVISORY SERVICES, 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: 06 Jul 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Aug 2016 (9 years ago)
Document Number: L16000128398
FEI/EIN Number 81-3282088

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

Address: 7317 ESTERO BLVD, C2, FORT MYERS BEACH, FL, 33931, US
Mail Address: 28606 Sicily Loop, Bonita Springs, FL, 34135, US
ZIP code: 33931
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALTER GERT Manager 971 W. Indies, Ramrod Key, FL, 33042
WALTER DEBBIE Manager 971 W. Indies, Ramrod Key, FL, 33042
WALTER GERT Agent 971 W. Indies, Ramrod Key, FL, 33042

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-11 28606 Sicily Loop, Bonita Springs, FL 34135 -
CHANGE OF MAILING ADDRESS 2022-02-23 7317 ESTERO BLVD, C2, FORT MYERS BEACH, FL 33931 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-09 7317 ESTERO BLVD, C2, FORT MYERS BEACH, FL 33931 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-20 971 W. Indies, Ramrod Key, FL 33042 -
LC AMENDMENT 2016-08-29 - -
LC STMNT OF RA/RO CHG 2016-08-29 - -
REGISTERED AGENT NAME CHANGED 2016-08-29 WALTER, GERT -
LC DISSOCIATION MEM 2016-08-29 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-05-08
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-19
Reg. Agent Resignation 2016-08-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State