Entity Name: | SCHLAU PROPERTIES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SCHLAU 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. |
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: | 27 Sep 2002 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Oct 2024 (5 months ago) |
Document Number: | L02000025417 |
FEI/EIN Number |
562295806
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3820 TAMPA ROAD, SUITE 202, PALM HARBOR, FL, 34684 |
Mail Address: | 3820 TAMPA ROAD, SUITE 202, PALM HARBOR, FL, 34684 |
ZIP code: | 34684 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHESTNUT BUSINESS SERVICES, LLC | Agent | - |
TARPON SPRINGS MEDICAL ASSOCIATES, LLC | Manager | 3820 TAMPA ROAD, STE. 202, PALM HARBOR, FL, 34684 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-12-03 | 311 PARK PLACE BOULEVARD, SUITE 300, CLEARWATER, FL 33759 | - |
REINSTATEMENT | 2024-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-08-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-08-16 | CHESTNUT BUSINESS SERVICES, LLC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-20 | 3820 TAMPA ROAD, SUITE 202, PALM HARBOR, FL 34684 | - |
CHANGE OF MAILING ADDRESS | 2012-04-20 | 3820 TAMPA ROAD, SUITE 202, PALM HARBOR, FL 34684 | - |
REINSTATEMENT | 2004-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-10-25 |
REINSTATEMENT | 2023-08-16 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-03 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-04-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State