Search icon

S.W. IMAGING, L.L.C. - Florida Company Profile

Company Details

Entity Name: S.W. IMAGING, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S.W. IMAGING, L.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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Oct 1999 (26 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L99000006959
FEI/EIN Number 593611351

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

Address: 1820 CHRISTOPHER POINT ROAD, S, JACKSONVILLE, FL, 32217
Mail Address: 1820 CHRISTOPHER POINT ROAD, S, JACKSONVILLE, FL, 32217
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SACAQUINI NICOLAU Managing Member 1820 CHRISTOPHER POINT ROAD, S, JACKSONVILLE, FL, 32217
WIEDENMANN SCOTT Managing Member 128 LAGOON FOREST DR., PONTE VEDRA BEACH, FL, 32082
SACAQUINI NICOLAU Agent 1820 CHRISTOPHER POINT ROAD, S, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-22 1820 CHRISTOPHER POINT ROAD, S, JACKSONVILLE, FL 32217 -
CHANGE OF MAILING ADDRESS 2012-03-22 1820 CHRISTOPHER POINT ROAD, S, JACKSONVILLE, FL 32217 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-22 1820 CHRISTOPHER POINT ROAD, S, JACKSONVILLE, FL 32217 -
REGISTERED AGENT NAME CHANGED 2005-03-29 SACAQUINI, NICOLAU -
AMENDED AND RESTATEDARTICLES 1999-11-01 - -

Documents

Name Date
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-03-11
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-03-28
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-03-29
ANNUAL REPORT 2004-08-05
LIMITED LIABILITY CORPORATION 2003-02-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State