Search icon

SCHUTTLER GREENBERG & MULLINS, LLC - Florida Company Profile

Company Details

Entity Name: SCHUTTLER GREENBERG & MULLINS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCHUTTLER GREENBERG & MULLINS, 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: 15 Dec 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: L04000090737
FEI/EIN Number 202019111

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

Address: 264 NW 7 th Ct, BOCA RATON, FL, 33486, US
Mail Address: 264 NW 7 th Ct, BOCA RATON, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLLY DavidsonSCHUTTLER, PA. Managing Member 264 NW 7th Ct, BOCA RATON, FL, 33486
SCHUTTLER HOLLY DEsq. Agent 2255 Glades Rd, BOCA RATON, FL, 33431
STACEY MULLINS, P.A. Auth -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 2255 Glades Rd, Suite 301E, Suite 301E, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-04 264 NW 7 th Ct, BOCA RATON, FL 33486 -
CHANGE OF MAILING ADDRESS 2021-02-04 264 NW 7 th Ct, BOCA RATON, FL 33486 -
LC NAME CHANGE 2015-11-16 SCHUTTLER GREENBERG & MULLINS, LLC -
REGISTERED AGENT NAME CHANGED 2014-03-17 SCHUTTLER, HOLLY D., Esq. -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State