Search icon

SWIREN LAW FIRM, P.A.

Company Details

Entity Name: SWIREN LAW FIRM, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 Sep 2005 (19 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 06 Jan 2020 (5 years ago)
Document Number: P05000129329
FEI/EIN Number 20-3494906
Address: 1516 E. HILLCREST STREET, SUITE 200, ORLANDO, FL 32803
Mail Address: 1516 E. HILLCREST STREET, SUITE 200, ORLANDO, FL 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SWIREN, AARON C Agent 1516 E. HILLCREST ST., SUITE 200, ORLANDO, FL 32803

President

Name Role Address
SWIREN, AARON C President 4813 QUIET OAK LANE, ORLANDO, FL 32819

Secretary

Name Role Address
SWIREN, AARON C Secretary 4813 QUIET OAK LANE, ORLANDO, FL 32819

Treasurer

Name Role Address
SWIREN, AARON C Treasurer 4813 QUIET OAK LANE, ORLANDO, FL 32819

Director

Name Role Address
SWIREN, L. BRUCE Director 8018 OLD TOWN DRIVE, ORLANDO, FL 32819
SWIREN, AARON C Director 4813 QUIET OAK LANE, ORLANDO, FL 32819

Vice President

Name Role Address
SWIREN, L. BRUCE Vice President 8018 OLD TOWN DRIVE, ORLANDO, FL 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000063046 L BRUCE SWIREN PA ACTIVE 2024-05-15 2029-12-31 No data 1516 E HILLCREST ST. 200, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2020-01-06 SWIREN LAW FIRM, P.A. No data
REGISTERED AGENT NAME CHANGED 2020-01-06 SWIREN, AARON C No data
CHANGE OF PRINCIPAL ADDRESS 2012-02-15 1516 E. HILLCREST STREET, SUITE 200, ORLANDO, FL 32803 No data
CHANGE OF MAILING ADDRESS 2012-02-15 1516 E. HILLCREST STREET, SUITE 200, ORLANDO, FL 32803 No data

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-20
Amendment and Name Change 2020-01-06
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-09

Date of last update: 28 Jan 2025

Sources: Florida Department of State