Swimd LLC is a Florida Limited Liability Company located in Scottsdale, AZ. The company was incorporated on July 29, 2016, under the Florida Department Of State’s registration number L16000142914. It is currently listed as an inactive entity and FEI/EIN number is 81-3497269.
The principal and mailing address of Swimd LLC is 8630 Via Montoya, Scottsdale, AZ 85255, where all official business activities and communication are managed.
The company is managed by Reid, Denise M from Scottsdale AZ, holding the position of Manager, who takes the lead in overseeing its operations. For legal purposes, Reid, Brennan R serves as the registered agent for the company, located at 5040 Hartwell Ct, St Cloud, FL 34771, handling all compliance and official matters for company.
On May 1, 2022, the company has filed the latest annual report.
Inactive
Updated 3/22/2025 5:36:30 PM
Swimd LLC
Filing information
Company Name
Swimd LLC
Entity type
Florida Limited Liability Company
Governing Agency
Florida Department Of State
Document Number
L16000142914
FEI/EIN Number
81-3497269
Date Filed
July 29, 2016
Company Age
8 years 9 months
Effective Date
7/29/2016
State
AZ
Status
Inactive
Last Event
ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed
9/22/2023
Event Effective Date
NONE
The data on Swimd LLC was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 3/22/2025.
Contact details
Principal Address
8630 Via Montoya
Scottsdale, AZ 85255
Changed: 10/15/2020
Scottsdale, AZ 85255
Changed: 10/15/2020
Mailing Address
8630 Via Montoya
Scottsdale, AZ 85255
Changed: 10/15/2020
Scottsdale, AZ 85255
Changed: 10/15/2020
Registered Agent Name & Address
Reid, Brennan R
5040 Hartwell Ct
St Cloud, FL 34771
Name Changed: 10/27/2017
Address Changed: 5/1/2022
5040 Hartwell Ct
St Cloud, FL 34771
Name Changed: 10/27/2017
Address Changed: 5/1/2022
Authorized Person(s) Details
Reid, Denise M
8630 Via Montoya
Scottsdale, AZ 85255
8630 Via Montoya
Scottsdale, AZ 85255
Events
Event Type
Filed Date
Effective Date
Description
Event Type
ADMIN DISSOLUTION FOR ANNUAL REPORT
Filed Date
9/22/2023
Effective Date
Description
Event Type
REINSTATEMENT
Filed Date
10/15/2020
Effective Date
Description
Event Type
REINSTATEMENT
Filed Date
10/15/2020
Effective Date
10/15/2020
Description
Event Type
REINSTATEMENT
Filed Date
10/15/2020
Effective Date
10/15/2020
Description
Event Type
REINSTATEMENT
Filed Date
10/15/2020
Effective Date
10/15/2020
Description
More...
Annual Reports
Report Year
Filed Date
Report Year
2022
Filed Date
05/01/2022
Report Year
2021
Filed Date
05/06/2021
Report Year
2020
Filed Date
10/15/2020
Document Images
ANNUAL REPORT
5/1/2022
ANNUAL REPORT
5/6/2021
REINSTATEMENT
10/15/2020
ANNUAL REPORT
4/29/2019
ANNUAL REPORT
4/3/2018
More...
Other companies in Scottsdale