Search icon

SCHERER I, LLC - Florida Company Profile

Company Details

Entity Name: SCHERER I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCHERER I, 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: 12 Oct 2004 (21 years ago)
Document Number: L04000074144
FEI/EIN Number 470946041

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

Address: 4302 HOLLYWOOD BLVD, SUITE 345, HOLLYWOOD, FL, 33021, US
Mail Address: 4302 HOLLYWOOD BLVD, SUITE 345, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHERER Terri Managing Member 4302 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021
HOWARD CHRISTOPHER S Managing Member 4302 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021
HINES BRAD Agent 116 SIXTH STREET NORTH, SAINT PETERSBURG, FL, 33701
SCHERER JOHN C Managing Member 4302 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-06 4302 HOLLYWOOD BLVD, SUITE 345, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2013-04-06 4302 HOLLYWOOD BLVD, SUITE 345, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-25 116 SIXTH STREET NORTH, SAINT PETERSBURG, FL 33701 -
REGISTERED AGENT NAME CHANGED 2007-04-13 HINES, BRAD -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State