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. |
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 |
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 |
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 | - |
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