Search icon

SWANSMITHSUBS LLC - Florida Company Profile

Company Details

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

SWANSMITHSUBS 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: 13 Sep 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jan 2023 (2 years ago)
Document Number: L17000191394
FEI/EIN Number 82-2838669

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

Mail Address: 9740 HINDEL CT, BOYNTON BEACH, FL, 33472, US
Address: 2863 NORTH LAKE BLVD, LAKE PARK, FL, 33403, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWAN Tracee S Manager 9740 HINDEL CT, BOYNTON BEACH, FL, 33472
SWAN TRACEE N Agent 9740 HINDEL CT, BOYNTON BEACH, FL, 33472

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000104860 JON SMITH SUBS EXPIRED 2017-09-21 2022-12-31 - 9740 HINDEL CT, BOYNTON BEACH, FL, 33472

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-01-23 - -
REGISTERED AGENT NAME CHANGED 2023-01-23 SWAN, TRACEE N -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
REINSTATEMENT 2023-01-23
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-04-09
Florida Limited Liability 2017-09-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9196008406 2021-02-16 0455 PPS 9740 Hindel Ct, Boynton Beach, FL, 33472-2705
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33472-2705
Project Congressional District FL-22
Number of Employees 18
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 75390.41
Forgiveness Paid Date 2021-08-26
5109307705 2020-05-01 0455 PPP 2863 NORTHLAKE BLVD STE 10, LAKE PARK, FL, 33403-1959
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55242
Loan Approval Amount (current) 55242
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LAKE PARK, PALM BEACH, FL, 33403-1959
Project Congressional District FL-21
Number of Employees 22
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 55711.18
Forgiveness Paid Date 2021-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State