Entity Name: | PROPERTY TENDERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PROPERTY TENDERS 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: | 13 Apr 2005 (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: | L05000035959 |
FEI/EIN Number |
753214450
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4228 HEMLOCK STREET, PALM BEACH GARDENS, FL, 33410, US |
Mail Address: | 4228 HEMLOCK STREET, PALM BEACH GARDENS, FL, 33410, US |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHAEFER CYNTHIA J | Managing Member | 4228 HEMLOCK STREET, PALM BEACH GARDENS, FL, 33410 |
SCHAEFER SCOTT J | Managing Member | 8281 MAN O WAR RD, PALM BEACH GARDENS, FL, 33418 |
SCHAEFER CYNTHIA J | Agent | 3710 BUCKEYE STREET, STE 100, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-10-25 | 4228 HEMLOCK STREET, PALM BEACH GARDENS, FL 33410 | - |
CHANGE OF MAILING ADDRESS | 2017-10-25 | 4228 HEMLOCK STREET, PALM BEACH GARDENS, FL 33410 | - |
LC STMNT OF RA/RO CHG | 2015-10-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-20 | SCHAEFER, CYNTHIA J | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-10-20 | 3710 BUCKEYE STREET, STE 100, FL 33410 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-19 |
CORLCRACHG | 2015-10-20 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State