Search icon

STEIN & SCHWARTZ PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: STEIN & SCHWARTZ PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STEIN & SCHWARTZ 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Jul 2004 (21 years ago)
Document Number: L04000051755
FEI/EIN Number 592528937

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

Address: 1500 NORTH DIXIE HIGHWAY, STE. 304, WEST PALM BEACH, FL, 33401
Mail Address: 1500 NORTH DIXIE HIGHWAY, STE. 304, WEST PALM BEACH, FL, 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEIN JEFFREY VMD Managing Member 27 RABBITS RUN, PALM BEACH GARDENS, FL, 33418
SCHWARTZ RICHARD GMD Managing Member 1500 NORTH DIXIE HIGHWAY, WEST PALM BEACH, FL, 33401
STEIN Jeffrey VMD Agent 1500 NORTH DIXIE HWY, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-01-23 STEIN, Jeffrey Victor, MD -
CHANGE OF MAILING ADDRESS 2012-01-03 1500 NORTH DIXIE HIGHWAY, STE. 304, WEST PALM BEACH, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-04 1500 NORTH DIXIE HIGHWAY, STE. 304, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-04 1500 NORTH DIXIE HWY, SUITE 304, WEST PALM BEACH, FL 33401 -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-13

Date of last update: 02 May 2025

Sources: Florida Department of State