Search icon

SCHWARTZ'S RENTAL PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: SCHWARTZ'S RENTAL PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCHWARTZ'S RENTAL PROPERTIES, 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: 23 Feb 2004 (21 years ago)
Date of dissolution: 20 Nov 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Nov 2024 (5 months ago)
Document Number: L04000017153
FEI/EIN Number 200844942

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

Address: 216 PARK AVENUE SOUTH, WINTER PARK, FL, 32789, US
Mail Address: 216 PARK AVENUE SOUTH, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWARTZ MICHAEL I Manager 3637 WINDING LAKE CIRCLE, ORLANDO, FL, 32835
PANNULLO RICHARD Manager 1284 Bristol Oaks Way, Orlando, FL, 32825
SCHWARTZ LARA L Manager 3637 WINDING LAKE CR, ORLANDO, FL, 32789
Asma C N Agent 884 S Dillard St, Winter GArden, FL, 34787

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-20 - -
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 216 PARK AVENUE SOUTH, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2024-01-31 216 PARK AVENUE SOUTH, WINTER PARK, FL 32789 -
REGISTERED AGENT NAME CHANGED 2024-01-31 Asma, C Nick -
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 884 S Dillard St, Winter GArden, FL 34787 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-20
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State