Search icon

SCHAEFER & FARTHING ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: SCHAEFER & FARTHING ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCHAEFER & FARTHING ENTERPRISES, LLC 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Sep 2002 (23 years ago)
Date of dissolution: 03 Mar 2006 (19 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 03 Mar 2006 (19 years ago)
Document Number: L02000023065
FEI/EIN Number 562291959

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

Address: 817 EAST HILLSBORO BLVD, 2ND FLOOR, DEERFIELD BEACH, FL, 33441, US
Mail Address: 817 EAST HILLSBORO BLVD, 2ND FLOOR, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARTHING CHARLES C Agent 817 EAST HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441
FARTHING CHARLES C Managing Member 817 EAST HILLSBORO BLVD, 2ND FLOOR, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
MERGER 2006-03-03 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L12626. MERGER NUMBER 700000055857
CHANGE OF PRINCIPAL ADDRESS 2006-02-15 817 EAST HILLSBORO BLVD, 2ND FLOOR, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2006-02-15 817 EAST HILLSBORO BLVD, 2ND FLOOR, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2006-02-15 817 EAST HILLSBORO BLVD, 2ND FLOOR, DEERFIELD BEACH, FL 33441 -
REINSTATEMENT 2003-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2006-02-15
ANNUAL REPORT 2005-05-20
ANNUAL REPORT 2004-03-31
REINSTATEMENT 2003-10-24
Florida Limited Liability 2002-09-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State