Entity Name: | B. SCHUMAKER CONSTRUCTION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
B. SCHUMAKER CONSTRUCTION, 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: | 15 Feb 2005 (20 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | L05000015675 |
FEI/EIN Number |
202616903
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 830 BRIGHT MEADOW DR., LAKE MARY, FL, 32746, US |
Mail Address: | P.O. BOX 61153, FORT MYERS, FL, 33901, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHUMAKER BRYAN K | Managing Member | 830 BRIGHTMEADOW DRIVE, LAKE MARY, FL, 32746 |
DELZINGARO FRANK J | Agent | 1556 LANGHAM TERRACE, HEATHROW, FL, 32746 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000093447 | BUILD RIGHT CONSTRUCTION | EXPIRED | 2012-09-24 | 2017-12-31 | - | P.O. BOX 61153, FORT MYERS, FL, 33906 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-29 | 830 BRIGHT MEADOW DR., LAKE MARY, FL 32746 | - |
CHANGE OF MAILING ADDRESS | 2013-04-26 | 830 BRIGHT MEADOW DR., LAKE MARY, FL 32746 | - |
LC AMENDMENT AND NAME CHANGE | 2006-02-08 | B. SCHUMAKER CONSTRUCTION, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-05-11 |
ANNUAL REPORT | 2009-04-13 |
ANNUAL REPORT | 2008-04-25 |
ANNUAL REPORT | 2007-05-01 |
ANNUAL REPORT | 2006-08-30 |
LC Amendment and Name Change | 2006-02-08 |
Date of last update: 02 May 2025
Sources: Florida Department of State