Search icon

SWFL LASH LUXE LLC - Florida Company Profile

Company Details

Entity Name: SWFL LASH LUXE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SWFL LASH LUXE 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: 24 Nov 2021 (3 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Nov 2024 (5 months ago)
Document Number: L21000503538
FEI/EIN Number 87-3794271

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

Mail Address: 13859 Hunter Oak Dr, FORT MYERS, FL, 33913, US
Address: 10061 UNIVERSITY PLAZA DRIVE, FORT MYERS, FL, 33913, US
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLLENBAUGH DAVID Manager 10061 UNIVERSITY PLAZA DR, UNIT 1, FORT MYERS, FL, 33913
HOLLENBAUGH TRACEY Manager 10061 UNIVERSITY PLAZA DR, UNIT 1, FORT MYERS, FL, 33913
HOLLENBAUGH DAVID Agent 10061 UNIVERSITY PALZA DR, UNIT 1, FORT MYERS, FL, 33913

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-18 10061 UNIVERSITY PALZA DR, UNIT 1, FORT MYERS, FL 33913 -
REGISTERED AGENT NAME CHANGED 2024-11-18 HOLLENBAUGH, DAVID -
REGISTERED AGENT ADDRESS CHANGED 2024-04-15 13859 Hunter Oak Dr, FORT MYERS, FL 33913 -
CHANGE OF MAILING ADDRESS 2024-04-15 10061 UNIVERSITY PLAZA DRIVE, UNIT 1, FORT MYERS, FL 33913 -
REGISTERED AGENT NAME CHANGED 2023-06-26 MILLS, DAVID DOUGLAS -
REINSTATEMENT 2023-06-26 - -
CHANGE OF PRINCIPAL ADDRESS 2023-06-26 10061 UNIVERSITY PLAZA DRIVE, UNIT 1, FORT MYERS, FL 33913 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
LC Amendment 2024-11-18
ANNUAL REPORT 2024-04-15
REINSTATEMENT 2023-06-26
Florida Limited Liability 2021-11-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State