Search icon

SWC BOYNTON BEACH LLC - Florida Company Profile

Company Details

Entity Name: SWC BOYNTON BEACH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SWC BOYNTON BEACH 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: 06 Dec 2018 (6 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 17 Dec 2020 (4 years ago)
Document Number: L18000280400
FEI/EIN Number 84-2206835

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

Mail Address: 2203 N Lois Ave, M275, Tampa, FL, 33607, US
Address: 3975 W BOYNTON BEACH BLVD, BOYNTON BEACH, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role
PARALLEL FLORIDA , LLC Manager
CORPORATION SERVICE COMPANY Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000076604 SURTERRA THERAPEUTICS EXPIRED 2019-07-15 2024-12-31 - 2203 N LOIS AVE, SUITE 501, TAMPA, FL, 33607
G19000072454 SURTERRA THERAPEUTICS EXPIRED 2019-06-29 2024-12-31 - 2203 N LOIS AVE SUITE 501, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 3975 W BOYNTON BEACH BLVD, BOYNTON BEACH, FL 33436 -
CHANGE OF MAILING ADDRESS 2022-04-26 3975 W BOYNTON BEACH BLVD, BOYNTON BEACH, FL 33436 -
LC STMNT OF RA/RO CHG 2020-12-17 - -
REGISTERED AGENT ADDRESS CHANGED 2020-12-17 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2020-12-17 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2019-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
CORLCRACHG 2020-12-17
ANNUAL REPORT 2020-02-11
REINSTATEMENT 2019-11-20
Florida Limited Liability 2018-12-06

Date of last update: 01 May 2025

Sources: Florida Department of State