Search icon

SCHWARTZ UTAH, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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