Entity Name: | SWEETWATER LAW OFFICES, P.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SWEETWATER LAW OFFICES, P.L.C. 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. |
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: | 13 Sep 1999 (26 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 05 Oct 2000 (25 years ago) |
Document Number: | L99000005835 |
FEI/EIN Number |
593600029
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 900 FOX VALLEY DRIVE, SUITE 102, LONGWOOD, FL, 32779 |
Mail Address: | 900 FOX VALLEY DRIVE, SUITE 102, LONGWOOD, FL, 32779 |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROGERS THOM | Managing Member | 900 FOX VALLEY DRIVE, SUITE 102, LONGWOOD, FL, 32779 |
ROGERS THOM | Agent | 900 FOX VALLEY DRIVE, LONGWOOD, FL, 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2010-02-22 | 900 FOX VALLEY DRIVE, SUITE 102, LONGWOOD, FL 32779 | - |
CHANGE OF MAILING ADDRESS | 2010-02-22 | 900 FOX VALLEY DRIVE, SUITE 102, LONGWOOD, FL 32779 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-22 | 900 FOX VALLEY DRIVE, SUITE 102, LONGWOOD, FL 32779 | - |
REGISTERED AGENT NAME CHANGED | 2005-03-28 | ROGERS, THOM | - |
NAME CHANGE AMENDMENT | 2000-10-05 | SWEETWATER LAW OFFICES, P.L.C. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State