Search icon

SWF REFRESHMENTS LLC - Florida Company Profile

Company Details

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

SWF REFRESHMENTS 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: 19 Oct 2021 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2024 (a year ago)
Document Number: L21000454975
FEI/EIN Number 87-3156933

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

Address: 1100 6th ave south, Naples, FL, 34102, US
Mail Address: 1705 Windy Pines Dr, Naples, FL, 34112, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON ROBERT AJR Manager 1705 WINDY PINES DR. #10, NAPLES, FL, 34112
Anderson Robert A Agent 1705 Windy Pines Drive, NAPLES, FL, 34112

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000003893 THE QUARTER DECK OF NAPLES ACTIVE 2024-01-05 2029-12-31 - 1100 6TH AVE S #10, NAPLES, FL, 34102
G21000141025 DELS LEMONADE OF SWF ACTIVE 2021-10-20 2026-12-31 - 7518 LOURDES CT, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-03 - -
CHANGE OF PRINCIPAL ADDRESS 2024-01-03 1100 6th ave south, #10, Naples, FL 34102 -
CHANGE OF MAILING ADDRESS 2024-01-03 1100 6th ave south, #10, Naples, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-03 1705 Windy Pines Drive, #10, NAPLES, FL 34112 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-06-01 Anderson, Robert A -

Documents

Name Date
REINSTATEMENT 2024-01-03
AMENDED ANNUAL REPORT 2022-06-01
ANNUAL REPORT 2022-01-26
Florida Limited Liability 2021-10-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State