Search icon

SWFL HOMES REALTY LLC - Florida Company Profile

Company Details

Entity Name: SWFL HOMES REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SWFL HOMES REALTY 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: 09 Feb 2017 (8 years ago)
Date of dissolution: 11 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Apr 2024 (a year ago)
Document Number: L17000031828
FEI/EIN Number 35-2586984

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

Address: 2648 Maymont Ct, The Villages, FL, 32163, US
Mail Address: 2648 Maymont Ct, The Villages, FL, 32163, US
ZIP code: 32163
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOWELL CONSTANCE S Manager 2648 Maymont Ct, The Villages, FL, 32163
SIMON STEPHEN Agent 6439 CENTRAL AVENUE, ST PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-11 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-14 2648 Maymont Ct, The Villages, FL 32163 -
CHANGE OF MAILING ADDRESS 2023-02-14 2648 Maymont Ct, The Villages, FL 32163 -
LC DISSOCIATION MEM 2022-02-02 - -
LC AMENDMENT AND NAME CHANGE 2022-01-03 SWFL HOMES REALTY LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-01-03 6439 CENTRAL AVENUE, ST PETERSBURG, FL 33710 -
REGISTERED AGENT NAME CHANGED 2022-01-03 SIMON, STEPHEN -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-11
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-25
CORLCDSMEM 2022-02-02
Reg. Agent Resignation 2022-01-03
LC Amendment and Name Change 2022-01-03
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State