Search icon

DON SCHICK, LLC - Florida Company Profile

Company Details

Entity Name: DON SCHICK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DON SCHICK, 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: 15 Dec 2003 (21 years ago)
Date of dissolution: 07 Aug 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Aug 2023 (2 years ago)
Document Number: L03000054574
FEI/EIN Number 900127836

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

Address: 4741 NE 13TH AVE., OAKLAND PARK, FL, 33334
Mail Address: 4741 NE 13TH AVE., OAKLAND PARK, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHICK Susan Managing Member 4741 NE 13TH AVE., OAKLAND PARK, FL, 33334
SCHICK Don Manager 4741 NE 13TH AVE., OAKLAND PARK, FL, 33334
DON SCHICK, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07192700064 DON'S SANDBLASTING ACTIVE 2007-07-11 2027-12-31 - 4741 NE 13TH AVE, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-08-07 - -
REGISTERED AGENT NAME CHANGED 2013-03-20 Don Schick LLC -
REGISTERED AGENT ADDRESS CHANGED 2013-03-20 4741 NE 13 Avenue, Oakland Park, FL 33334 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-08-07
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-01-14

Date of last update: 02 May 2025

Sources: Florida Department of State