Search icon

SWFL DISTRIBUTORS LLC

Company Details

Entity Name: SWFL DISTRIBUTORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Jul 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Nov 2024 (2 months ago)
Document Number: L20000187607
FEI/EIN Number 85-1956322
Address: 665 MARDEL CT, NAPLES, FL, 34104, US
Mail Address: 665 Mardel Ct Apt 202, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Daly Mia Agent 5575 S. SEMORAN BLVD., ORLANDO, FL, 32822

Authorized Member

Name Role Address
BAGGETT PALL K Authorized Member 665 mardel ct apt 202, NAPLES, FL, 34104
CLEMENS CHRISTOPHER J Authorized Member 665 mardel ct apt 202, NAPLES, FL, 34119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000083411 DESIGN DOCKS ACTIVE 2021-06-23 2026-12-31 No data 665 MARDEL CT APT 202, NAPLES, FL, 34104
G21000083409 GOLD KEY EQUIPMENT ACTIVE 2021-06-22 2026-12-31 No data 665 MARDEL CT APT 202, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2023-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2021-11-01 Daly, Mia No data
REINSTATEMENT 2021-11-01 No data No data
CHANGE OF MAILING ADDRESS 2021-11-01 665 MARDEL CT, APT 202, NAPLES, FL 34104 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-07-08 665 MARDEL CT, APT 202, NAPLES, FL 34104 No data

Documents

Name Date
REINSTATEMENT 2024-11-22
REINSTATEMENT 2023-10-04
ANNUAL REPORT 2022-03-31
REINSTATEMENT 2021-11-01
Florida Limited Liability 2020-07-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State