Search icon

B. SCHUMAKER CONSTRUCTION, LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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