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. |
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 |
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 |
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 | - | - |
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