Search icon

SWIMSRQ LLC - Florida Company Profile

Company Details

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

SWIMSRQ 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: 14 Feb 2019 (6 years ago)
Document Number: L19000045843
FEI/EIN Number NOT APPLICABLE

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

Address: 4919 LANDINGS CT, SARASOTA, FL, 34231, US
Mail Address: 4104 LAS PALMAS WAY, SARASOTA, FL, 34238, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT JOSH Authorized Member 4919 LANDINGS CT, SARASOTA, FL, 34231
REPUBLIC REGISTERED AGENT LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000130203 SWIM ACADEMY ACTIVE 2022-10-18 2027-12-31 - 4104 LAS PALMAS WAY, SARASOTA, FL, 34238
G20000057719 SWIMOBILE ACTIVE 2020-05-26 2025-12-31 - 4919 LANDINGS CT, SARARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 4919 LANDINGS CT, SARASOTA, FL 34231 -
CHANGE OF MAILING ADDRESS 2024-04-30 4919 LANDINGS CT, SARASOTA, FL 34231 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 1150 NW 72ND AVE TOWER 1, STE 455, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2023-04-26 REPUBLIC REGISTERED AGENT LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-14
Florida Limited Liability 2019-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4987508309 2021-01-23 0455 PPS 4919 Landings Ct, Sarasota, FL, 34231-3232
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33300
Loan Approval Amount (current) 33300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530323
Servicing Lender Name A10Capital, LLC
Servicing Lender Address 800 West Main Street, Suite 400, Boise, ID, 83702
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34231-3232
Project Congressional District FL-17
Number of Employees 14
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 530323
Originating Lender Name A10Capital, LLC
Originating Lender Address Boise, ID
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33583.73
Forgiveness Paid Date 2021-12-01
4425137307 2020-04-29 0455 PPP 4919 LANDINGS CT, SARASOTA, FL, 34231
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33360
Loan Approval Amount (current) 33360
Undisbursed Amount 0
Franchise Name -
Lender Location ID 436276
Servicing Lender Name Idaho First Bank
Servicing Lender Address 475 E Deinhard Ln, MCCALL, ID, 83638-4800
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SARASOTA, SARASOTA, FL, 34231-0001
Project Congressional District FL-17
Number of Employees 3
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 436276
Originating Lender Name Idaho First Bank
Originating Lender Address MCCALL, ID
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33573.87
Forgiveness Paid Date 2020-12-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State