Search icon

CLAY C. SCHUETT, PL - Florida Company Profile

Company Details

Entity Name: CLAY C. SCHUETT, PL
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLAY C. SCHUETT, PL is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 22 Mar 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Sep 2008 (17 years ago)
Document Number: L01000004445
FEI/EIN Number 46-1477484

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

Address: 8200 113TH STREET, SEMINOLE, FL, 33772, US
Mail Address: 8200 113TH STREET, SEMINOLE, FL, 33772, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHUETT CLAY C Auth 8200 113TH STREET, SEMINOLE, FL, 33772
Burns Juli Auth SCHUETT LAW GROUP, SEMINOLE, FL, 33772
SCHUETT CLAY C Agent 8200 113TH STREET, SEMINOLE, FL, 33772

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000049604 SCHUETT LAW GROUP ACTIVE 2013-05-28 2028-12-31 - 8200 113TH STREET, SUITE 101, SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-02-28 8200 113TH STREET, SUITE 101, SEMINOLE, FL 33772 -
CHANGE OF MAILING ADDRESS 2015-02-28 8200 113TH STREET, SUITE 101, SEMINOLE, FL 33772 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-28 8200 113TH STREET, SUITE 101, SEMINOLE, FL 33772 -
REINSTATEMENT 2008-09-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
NAME CHANGE AMENDMENT 2005-11-07 CLAY C. SCHUETT, PL -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-28

USAspending Awards / Financial Assistance

Date:
2021-02-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
74392.00
Total Face Value Of Loan:
74392.00
Date:
2020-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
75000.00

Paycheck Protection Program

Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
74392
Current Approval Amount:
74392
Race:
American Indian or Alaska Native
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Veteran
Forgiveness Amount:
75064.59
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75000
Current Approval Amount:
75000
Race:
American Indian or Alaska Native
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Veteran
Forgiveness Amount:
75754.11

Date of last update: 02 Jun 2025

Sources: Florida Department of State