Search icon

SALESWYRE, LLC - Florida Company Profile

Company Details

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

SALESWYRE, 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: 17 Feb 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L17000038474
FEI/EIN Number 82-0624121

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

Address: 144 Colborne Drive, Mooresville, NC, 28115, US
Mail Address: 144 Colborne Drive, 314, Mooresville, NC, 28115, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRIS RENICK Manager 144 COLBORNE DRIVE, MORRISVILLE, NC, 28115
TRINNAMAN JAMES EIII Agent 2145 CAY LAGOON DRIVE, NAPLES, FL, 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000012864 SIGN FAIRIES ACTIVE 2020-01-28 2025-12-31 - 144 COLBORNE DRIVE, MOORESVILLE, NC, 28115

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-03-02 TRINNAMAN, JAMES E, III -
REINSTATEMENT 2021-03-02 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-02 144 Colborne Drive, Mooresville, NC 28115 -
CHANGE OF MAILING ADDRESS 2021-03-02 144 Colborne Drive, Mooresville, NC 28115 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC DISSOCIATION MEM 2019-11-25 - -
LC AMENDMENT 2018-04-13 - -

Documents

Name Date
REINSTATEMENT 2021-03-02
CORLCDSMEM 2019-11-25
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-28
LC Amendment 2018-04-13
Florida Limited Liability 2017-02-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State