Entity Name: | THE SCHEDULING GROUP, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE SCHEDULING GROUP, 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: |
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: | 06 Feb 2004 (21 years ago) |
Date of dissolution: | 29 Nov 2021 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Nov 2021 (3 years ago) |
Document Number: | L04000013052 |
FEI/EIN Number |
452887676
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5 Pearl St, MYSTIC, CT, 06355, US |
Mail Address: | PO Box 277, MYSTIC, CT, 06355, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NASH DAVID E | Managing Member | 10220 EAGLE FEATHER PLACE, LITTLETON, CO, 80125 |
PHINNEY ANDREW L | Managing Member | 1852 N. E. CRABTREE LANE, JENSEN BEACH, FL, 34957 |
MILDNER ROY | Agent | 423 DELAWARE AVENUE, FORT PIERCE, FL, 34950 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-11-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-05 | 5 Pearl St, MYSTIC, CT 06355 | - |
CHANGE OF MAILING ADDRESS | 2016-02-05 | 5 Pearl St, MYSTIC, CT 06355 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-07-26 | 423 DELAWARE AVENUE, FORT PIERCE, FL 34950 | - |
REGISTERED AGENT NAME CHANGED | 2011-07-26 | MILDNER, ROY | - |
REINSTATEMENT | 2009-12-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-11-29 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-02-05 |
ANNUAL REPORT | 2015-02-11 |
ANNUAL REPORT | 2014-02-21 |
ANNUAL REPORT | 2013-03-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State