Entity Name: | SCHWARTZ UTAH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SCHWARTZ UTAH, 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. |
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: | 04 Oct 2002 (22 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L02000026112 |
FEI/EIN Number |
743069778
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 S Park Road, HOLLYWOOD, FL, 33021, US |
Mail Address: | 200 S Park Rd, HOLLYWOOD, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHWARTZ DANIEL | Managing Member | 4000 HOLLYWOOD BLVD SUITE 685 SOUTH, HOLLYWOOD, FL, 33021 |
SCHWARTZ JAY | Managing Member | 19500 TURNBERRY WAY 3C, AVENTURA, FL, 33180 |
SCHWARTZ BARRIE | Managing Member | 481 GREENWICH. ST #1B, NEW YORK, NY, 10015 |
KOENIGSBERG JAY E | Agent | 100 SE 2nd Street, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-05 | 200 S Park Road, 425, HOLLYWOOD, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2018-04-05 | 200 S Park Road, 425, HOLLYWOOD, FL 33021 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-05 | 100 SE 2nd Street, 4200, MIAMI, FL 33131 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-04-09 |
ANNUAL REPORT | 2011-03-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State