Search icon

EL SWIFT HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: EL SWIFT HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 27 Apr 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 06 May 2014 (11 years ago)
Document Number: M12000002409
FEI/EIN Number NOT APPLICABLE

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

Address: 7502 Appalachian Ln, Parkland, FL, 33067-2367, US
Mail Address: 7502 Appalachian Ln, Parkland, FL, 33067-2367, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
COTTLER LEWIS Manager C/O Wiczer & Sheldon, LLC, Northbrook, IL, 60062
COTTLER EDWARD H Manager C/O Wicer & Sheldon, LLC, Northbrook, IL, 60062
COGENCY GLOBAL INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000045475 SONRISE PALMS RV PARK ACTIVE 2021-04-02 2026-12-31 - 7502 APPALACHAIN LN, PARKLAND, FL, 33067
G13000031751 SWIFTS TRAILER PARK EXPIRED 2013-04-02 2018-12-31 - 1811 POWELL DRIVE, NORTH FORT MYERS, FL, 33917
G12000096876 SWIFT'S TRAILER PARK, INC. EXPIRED 2012-10-03 2017-12-31 - 1811 POWELL DRIVE, NORTH FORT MYERS, FL, 33917

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-12 7502 Appalachian Ln, Parkland, FL 33067-2367 -
CHANGE OF MAILING ADDRESS 2024-03-12 7502 Appalachian Ln, Parkland, FL 33067-2367 -
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 -
LC STMNT OF RA/RO CHG 2014-05-06 - -
REGISTERED AGENT NAME CHANGED 2014-05-02 COGENCY GLOBAL INC. -
LC DROPPING DBA 2014-03-24 EL SWIFT HOLDINGS, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State