Search icon

HELGA SCHONFELD TRUSTEE, LLC - Florida Company Profile

Company Details

Entity Name: HELGA SCHONFELD TRUSTEE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HELGA SCHONFELD TRUSTEE, 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: 20 Apr 2005 (20 years ago)
Date of dissolution: 09 Aug 2019 (6 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 09 Aug 2019 (6 years ago)
Document Number: L05000038486
FEI/EIN Number 202767220

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

Address: 15 GREEN VIEW LANE, HILLSBOROUGH, CA, 94010
Mail Address: 15 GREEN VIEW LANE, HILLSBOROUGH, CA, 94010
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHONFELD HELGA Manager 15 GREEN VIEW LANE, HILLSBOROUGH, CA, 94010
ICARD, MERRILL, CULLIS, TIMM, FUREN, ET AL Agent ATTN: F. THOMAS HOPKINS, ESQ., SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2019-08-09 - -
CANCEL ADM DISS/REV 2006-10-23 - -
REGISTERED AGENT NAME CHANGED 2006-10-23 ICARD, MERRILL, CULLIS, TIMM, FUREN, ET AL -
REGISTERED AGENT ADDRESS CHANGED 2006-10-23 ATTN: F. THOMAS HOPKINS, ESQ., 2033 MAIN STREET, SUITE 600, SARASOTA, FL 34237 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
LC Voluntary Dissolution 2019-08-09
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-02-26
ANNUAL REPORT 2012-02-22
ANNUAL REPORT 2011-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State