Search icon

SCHWARTZ CHARLOTTE PROPERTIES, L.L.C. - Florida Company Profile

Company Details

Entity Name: SCHWARTZ CHARLOTTE PROPERTIES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCHWARTZ CHARLOTTE PROPERTIES, L.L.C. 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: 23 Mar 2001 (24 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 14 Feb 2020 (5 years ago)
Document Number: L01000004467
FEI/EIN Number 651098258

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

Address: 8955 US Hwy 301 N, Parrish, FL, 34219, US
Mail Address: 8955 US HWY 301N, PARRISH, FL, 34219, US
ZIP code: 34219
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YEAGER DIANE Manager 229 GRANDVIEW AVE, SUFFERN, NY, 10901
ANDREW W. ROSIN, P.A. Agent -
SCHWARTZ EUGENE Managing Member 229 GRANDVIEW AVE, SUFFERN, NY, 10901

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-26 8955 US Hwy 301 N, Suite 389, Parrish, FL 34219 -
CHANGE OF MAILING ADDRESS 2021-02-25 8955 US Hwy 301 N, Suite 389, Parrish, FL 34219 -
LC STMNT OF RA/RO CHG 2020-02-14 - -
REGISTERED AGENT NAME CHANGED 2020-02-14 ANDREW W. ROSIN, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2020-02-14 1966 HILLVIEW STREET, SARASOTA, FL 34239-3607 -
LC STMNT OF RA/RO CHG 2014-01-21 - -

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2020-05-21
CORLCRACHG 2020-02-14
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State