Search icon

SWFL AUTO REPAIRS LLC - Florida Company Profile

Company Details

Entity Name: SWFL AUTO REPAIRS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SWFL AUTO REPAIRS 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: 13 Apr 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L17000082952
FEI/EIN Number 46-4510448

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

Address: 3466 FOWLER STREET, FORT MYERS, FL, 33916, US
Mail Address: 562 STATE STREET, NORTH FORT MYERS, FL, 33903, US
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIMARTINO BOBBY J President 562 STATE STREET, NORTH FORT MYERD, FL, 33903
Dimartino Bobby J Agent 562 STATE STREET, NORTH FORT MYERS, FL, 33903

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000075798 UFO AUTO & RECOVERY EXPIRED 2017-07-14 2022-12-31 - 2455 MORENO AVE, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-26 3466 FOWLER STREET, FORT MYERS, FL 33916 -
CHANGE OF MAILING ADDRESS 2020-02-25 3466 FOWLER STREET, FORT MYERS, FL 33916 -
REGISTERED AGENT NAME CHANGED 2020-02-25 Dimartino, Bobby J -
REGISTERED AGENT ADDRESS CHANGED 2020-02-25 562 STATE STREET, NORTH FORT MYERS, FL 33903 -

Documents

Name Date
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-03
Florida Limited Liability 2017-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State