Search icon

ROBERT SCHLYTTER, L.L.C. - Florida Company Profile

Company Details

Entity Name: ROBERT SCHLYTTER, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROBERT SCHLYTTER, 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: 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: 10 Mar 2003 (22 years ago)
Date of dissolution: 11 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Feb 2021 (4 years ago)
Document Number: L03000008673
FEI/EIN Number 550861714

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

Address: 4811 SOUTH 76TH ST, SUITE 211, GREENFIELD, WI, 53220
Mail Address: 4811 SOUTH 76TH ST, SUITE 211, GREENFIELD, WI, 53220
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHLYTTER ROBERT B Managing Member 4811 S 76TH ST SUITE 211, GREENFIELD, WI, 53220
SCHLYTTER ROBERT B Agent 1016 MANOR LAKE DR #204, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-11 - -
REGISTERED AGENT NAME CHANGED 2016-02-22 SCHLYTTER, ROBERT B -
REGISTERED AGENT ADDRESS CHANGED 2016-02-22 1016 MANOR LAKE DR #204, NAPLES, FL 34110 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-17 4811 SOUTH 76TH ST, SUITE 211, GREENFIELD, WI 53220 -
CHANGE OF MAILING ADDRESS 2009-03-17 4811 SOUTH 76TH ST, SUITE 211, GREENFIELD, WI 53220 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-11
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-02-14
ANNUAL REPORT 2012-02-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State