Search icon

SCHUMACKER MARGATE RECREATION, LLC - Florida Company Profile

Company Details

Entity Name: SCHUMACKER MARGATE RECREATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCHUMACKER MARGATE RECREATION, 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: 07 Dec 2004 (20 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L04000088426
FEI/EIN Number 202154019

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

Address: 5325 S. UNIVERSITY DRIVE, DAVIE, FL, 33328
Mail Address: 5325 S. UNIVERSITY DRIVE, DAVIE, FL, 33328
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHUMACKER JOSEPH Managing Member 5325 S. UNIVERSITY DRIVE, DAVIE, FL, 33328
Hyman Rob NEsq. Agent 110 SE 6 Street, Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2019-04-09 Hyman, Rob N., Esq. -
REGISTERED AGENT ADDRESS CHANGED 2019-04-09 110 SE 6 Street, 17th Floor, Fort Lauderdale, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-13 5325 S. UNIVERSITY DRIVE, DAVIE, FL 33328 -
CHANGE OF MAILING ADDRESS 2011-09-08 5325 S. UNIVERSITY DRIVE, DAVIE, FL 33328 -
CANCEL ADM DISS/REV 2010-05-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State