Search icon

SWC DELTONA BOTANICALS LLC - Florida Company Profile

Company Details

Entity Name: SWC DELTONA BOTANICALS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SWC DELTONA BOTANICALS 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: 03 Apr 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 17 Dec 2020 (4 years ago)
Document Number: L17000075124
FEI/EIN Number 823395176

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

Mail Address: 2203 N Lois Ave M275, Tampa, FL, 33607, US
Address: 1200 DELTONA BLVD, SUITE 2, DELTONA, FL, 32725, US
ZIP code: 32725
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARALLEL FLORIDA , LLC Manager -
CORPORATION SERVICE OMPANY Agent 1201 HAYS ST, TALLAHASSEE, FL, 32301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000127465 SURTERRA WELLNESS EXPIRED 2017-11-20 2022-12-31 - 110 N 11TH STREET 2ND FLOOR, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-12-17 CORPORATION SERVICE OMPANY -
REGISTERED AGENT ADDRESS CHANGED 2020-12-17 1201 HAYS ST, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2020-12-17 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-12 1200 DELTONA BLVD, SUITE 2, DELTONA, FL 32725 -
CHANGE OF MAILING ADDRESS 2020-02-12 1200 DELTONA BLVD, SUITE 2, DELTONA, FL 32725 -
LC AMENDMENT 2017-08-16 - -
LC AMENDMENT 2017-05-05 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
CORLCRACHG 2020-12-17
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-03-06
LC Amendment 2017-08-16
LC Amendment 2017-05-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State