Inactive
Updated 3/22/2025 5:36:30 PM

Swimd LLC

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.

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

Mailing Address

8630 Via Montoya
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

Authorized Person(s) Details

Reid, Denise M
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

More...