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. |
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 |
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 |
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 | - | - |
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