Entity Name: | BSWIFT 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: | 16 Sep 2016 (9 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 13 Jun 2023 (2 years ago) |
Document Number: | M16000007412 |
FEI/EIN Number |
36-4391310
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 W Monroe St, Chicago, IL, 60661, US |
Mail Address: | 500 W Monroe St, Chicago, IL, 60661, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
River Intermediate Inc. | Member | 500 W Monroe St, Chicago, IL, 60661 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000073543 | MYRETIREE HEALTH | EXPIRED | 2019-07-03 | 2024-12-31 | - | 6720B ROCKLEDGE DRIVE, SUITE 800, BETHESDA, MD, 20817 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-24 | 500 W Monroe St, Suite 3800, Chicago, IL 60661 | - |
CHANGE OF MAILING ADDRESS | 2025-01-24 | 500 W Monroe St, Suite 3800, Chicago, IL 60661 | - |
CHANGE OF MAILING ADDRESS | 2024-02-28 | 500 W Monroe St, Suite 3800, Chicago, IL 60661 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-28 | 500 W Monroe St, Suite 3800, Chicago, IL 60661 | - |
REGISTERED AGENT NAME CHANGED | 2023-06-13 | CORPORATION SERVICE COMPANY | - |
LC STMNT OF RA/RO CHG | 2023-06-13 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-06-13 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-08-31 |
CORLCRACHG | 2023-06-13 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-03 |
Date of last update: 01 May 2025
Sources: Florida Department of State