Search icon

SCHOENFELD HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: SCHOENFELD HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCHOENFELD HOLDINGS, 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: 25 Oct 2004 (20 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L04000077160
FEI/EIN Number 261140831

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

Address: C/O 7000 WEST PALMETTO PARK ROAD, SUITE 205, BOCA RATON, FL, 33433, US
Mail Address: 510 East 86th Street, CAROL WASSERMAN, NEW YORK, NY, 10028, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRIS LAW GROUP Agent 7000 WEST PALMETTO PARK ROAD, BOCA RATON, FL, 33433
WASSERMAN CAROL Manager 510 EAST 86TH STREET, NEW YORK, NY, 10028

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2020-03-17 C/O 7000 WEST PALMETTO PARK ROAD, SUITE 205, BOCA RATON, FL 33433 -
CHANGE OF PRINCIPAL ADDRESS 2008-07-21 C/O 7000 WEST PALMETTO PARK ROAD, SUITE 205, BOCA RATON, FL 33433 -
REGISTERED AGENT NAME CHANGED 2008-07-21 MORRIS LAW GROUP -
REGISTERED AGENT ADDRESS CHANGED 2008-07-21 7000 WEST PALMETTO PARK ROAD, SUITE 205, BOCA RATON, FL 33433 -

Documents

Name Date
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State