Search icon

SWAMP LIFE, INC. - Florida Company Profile

Company Details

Entity Name: SWAMP LIFE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SWAMP LIFE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 13 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 2014 (10 years ago)
Document Number: P13000023784
FEI/EIN Number 462310665

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

Address: 15202 NW 147TH DRIVE, SUITE 1000, ALACHUA, FL, 32615, US
Mail Address: 15202 NW 147TH DRIVE, SUITE 1000, ALACHUA, FL, 32615, US
ZIP code: 32615
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLIS WILFRED D Director 27913 N STATE ROAD 121, ALACHUA, FL, 32615
ELLIS WILFRED D President 27913 N STATE ROAD 121, ALACHUA, FL, 32615
ELLIS WILFRED D Secretary 27913 N STATE ROAD 121, ALACHUA, FL, 32615
ELLIS WILFRED D Treasurer 27913 N STATE ROAD 121, ALACHUA, FL, 32615
Everett Haley Manager 15202 NW 147TH DRIVE, ALACHUA, FL, 32615
ELLIS WILFRED D Agent 27913 N STATE ROAD 121, ALACHUA, FL, 32615

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000116276 ANYTIME FITNESS - ALACHUA ACTIVE 2013-11-27 2028-12-31 - 15202 NW 147TH DRIVE, SUITE 1000, ALACHUA, FL, 32615

Events

Event Type Filed Date Value Description
REINSTATEMENT 2014-11-21 - -
CHANGE OF PRINCIPAL ADDRESS 2014-11-21 15202 NW 147TH DRIVE, SUITE 1000, ALACHUA, FL 32615 -
CHANGE OF MAILING ADDRESS 2014-11-21 15202 NW 147TH DRIVE, SUITE 1000, ALACHUA, FL 32615 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000328482 TERMINATED 1000000824709 ALACHUA 2019-04-26 2039-05-08 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1766497707 2020-05-01 0491 PPP 15202 NW 147th Drive Suite 1000, ALACHUA, FL, 32615
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28937
Loan Approval Amount (current) 28937
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALACHUA, ALACHUA, FL, 32615-0001
Project Congressional District FL-03
Number of Employees 5
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29200.1
Forgiveness Paid Date 2021-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State