Search icon

SCHERTRELL LLC - Florida Company Profile

Company Details

Entity Name: SCHERTRELL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCHERTRELL 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: 10 Nov 2004 (20 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L04000081983
FEI/EIN Number 201876388

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

Address: 21 IRONWOOD WAY N, PALM BEACH GARDENS, FL, 33418, US
Mail Address: 21 IRONWOOD WAY N, PALM BEACH GARDENS, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHERBAK MARK G Managing Member 21 IRONWOOD WAY N, PALM BEACH GARDENS, FL, 33418
CANTRELL LARRY H Managing Member 3605 GULL ROAD, PALM BEACH GARDENS, FL, 33410
SCHERBAK MARK Agent 21 IRONWOOD WAY N, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-06 21 IRONWOOD WAY N, PALM BEACH GARDENS, FL 33418 -
CHANGE OF MAILING ADDRESS 2018-02-06 21 IRONWOOD WAY N, PALM BEACH GARDENS, FL 33418 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-06 21 IRONWOOD WAY N, PALM BEACH GARDENS, FL 33418 -
REGISTERED AGENT NAME CHANGED 2017-03-11 SCHERBAK, MARK -
REINSTATEMENT 2017-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CANCEL ADM DISS/REV 2008-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-02-06
REINSTATEMENT 2017-03-11
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-02-27
ANNUAL REPORT 2012-03-01
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-02-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State