Search icon

SWAMP DONKEY LAND SERVICES LLC - Florida Company Profile

Company Details

Entity Name: SWAMP DONKEY LAND SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SWAMP DONKEY LAND SERVICES 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: 22 Oct 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L18000246927
FEI/EIN Number 83-2711590

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

Address: 10784 STATE ROAD 20 W, CLARKSVILLE, FL, 32430, US
Mail Address: 10784 STATE ROAD 20 W, CLARKSVILLE, FL, 32430, US
ZIP code: 32430
County: Calhoun
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAYFIELD MATHEW R Owne 10784 STATE ROAD 20 W, CLARKSVILLE, FL, 32430
Howard Angela V offi 10784 STATE ROAD 20 W, CLARKSVILLE, FL, 32430
LAYFIELD MATHEW R Agent 10784 STATE ROAD 20 W, CLARKSVILLE, FL, 32430

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-11-29 10784 STATE ROAD 20 W, CLARKSVILLE, FL 32430 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-29 10784 STATE ROAD 20 W, CLARKSVILLE, FL 32430 -
CHANGE OF MAILING ADDRESS 2022-11-29 10784 STATE ROAD 20 W, CLARKSVILLE, FL 32430 -
REINSTATEMENT 2020-10-22 - -
REGISTERED AGENT NAME CHANGED 2020-10-22 LAYFIELD, MATHEW R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC REVOCATION OF DISSOLUTION 2020-08-19 - -
VOLUNTARY DISSOLUTION 2020-04-20 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-11-29
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-03
REINSTATEMENT 2020-10-22
LC Revocation of Dissolution 2020-08-19
VOLUNTARY DISSOLUTION 2020-04-20
ANNUAL REPORT 2019-06-14
Florida Limited Liability 2018-10-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State