Entity Name: | SWIFTPAGE ACT! LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 28 May 2013 (12 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | M13000003366 |
FEI/EIN Number | 841599982 |
Address: | 8800 N. Gainey Center Drive, Scottsdale, AZ, 85258, US |
Mail Address: | 8800 N. Gainey Center Drive, Scottsdale, AZ, 85258, US |
Place of Formation: | COLORADO |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Ramirez Glen | Vice President | 8800 N. Gainey Center Drive, Scottsdale, AZ, 85258 |
Name | Role | Address |
---|---|---|
Ramirez Glen | a | 8800 N. Gainey Center Drive, Scottsdale, AZ, 85258 |
Name | Role | Address |
---|---|---|
Hong Darian | Chief Financial Officer | 8800 N. Gainey Center Drive, Scottsdale, AZ, 85258 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-08 | 8800 N. Gainey Center Drive, Suite 200, Scottsdale, AZ 85258 | No data |
CHANGE OF MAILING ADDRESS | 2020-05-08 | 8800 N. Gainey Center Drive, Suite 200, Scottsdale, AZ 85258 | No data |
LC STMNT OF RA/RO CHG | 2014-06-05 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2014-06-05 | C T CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-06-05 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-05-08 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-01-08 |
CORLCRACHG | 2014-06-05 |
ANNUAL REPORT | 2014-01-22 |
Foreign Limited | 2013-05-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State