Search icon

SWF BEACH BAY, INC.

Company Details

Entity Name: SWF BEACH BAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Aug 2001 (23 years ago)
Date of dissolution: 11 Oct 2021 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 11 Oct 2021 (3 years ago)
Document Number: P01000086028
FEI/EIN Number 651136922
Address: 151 OLD SAN CARLOS BLVD, FT MYERS BEACH, FL, 33931
Mail Address: 17840 SAN CARLOS BLVD, FT MYERS BEACH, FL, 33931
ZIP code: 33931
County: Lee
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300XFXD44I55KCB32 P01000086028 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Jack Kahrnoff, 17274 San Carlos Boulevard, Fort Myers, US-FL, US, 33931
Headquarters 17274 San Carlos Boulevard, Fort Myers, US-FL, US, 33931

Registration details

Registration Date 2013-06-05
Last Update 2023-08-04
Status LAPSED
Next Renewal 2014-06-05
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P01000086028

Agent

Name Role Address
KAHRNOFF JACK Agent 17274 SAN CARLOS BLVD, FT MYERS, FL, 33931

Director

Name Role Address
ANGLIM TIM Director 17274 SAN CARLOS BLVD, FT MYERS, FL, 33931

Events

Event Type Filed Date Value Description
CONVERSION 2021-10-11 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L21000443479. CONVERSION NUMBER 100000219001
CHANGE OF PRINCIPAL ADDRESS 2012-01-05 151 OLD SAN CARLOS BLVD, FT MYERS BEACH, FL 33931 No data
CHANGE OF MAILING ADDRESS 2012-01-05 151 OLD SAN CARLOS BLVD, FT MYERS BEACH, FL 33931 No data
REGISTERED AGENT NAME CHANGED 2012-01-05 KAHRNOFF, JACK No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-05 17274 SAN CARLOS BLVD, FT MYERS, FL 33931 No data
MERGER 2010-04-28 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000104689

Documents

Name Date
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-01-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State