Entity Name: | SWCF HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 11 Apr 2017 (8 years ago) |
Document Number: | L17000081235 |
FEI/EIN Number | 82-1173769 |
Address: | 511 W Bay St. Ste 400, TAMPA, FL, 33606, US |
Mail Address: | 511 W Bay St. Ste 400, TAMPA, FL, 33606, US |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOYLE Michael | Agent | 511 W Bay St. Ste 400, TAMPA, FL, 33606 |
Name | Role | Address |
---|---|---|
DOYLE Michael | Manager | 511 W Bay St. Ste 400, TAMPA, FL, 33606 |
Name | Role | Address |
---|---|---|
DOYLE DANIEL | Auth | 511 W Bay St. Ste 400, TAMPA, FL, 33606 |
HARROD CHADWICK | Auth | 511 W Bay St. Ste 400, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-21 | 511 W Bay St. Ste 400, TAMPA, FL 33606 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-21 | 511 W Bay St. Ste 400, TAMPA, FL 33606 | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-21 | DOYLE, Michael | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-21 | 511 W Bay St. Ste 400, TAMPA, FL 33606 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-02-21 |
AMENDED ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-04-20 |
Florida Limited Liability | 2017-04-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State