Search icon

SCHUTZ EXCHANGE GROUP, LLC - Florida Company Profile

Company Details

Entity Name: SCHUTZ EXCHANGE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCHUTZ EXCHANGE GROUP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 May 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Dec 2016 (8 years ago)
Document Number: L05000045881
FEI/EIN Number 208286967

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

Address: 535 CENTRAL AVENUE, SAINT PETERSBURG, FL, 33701, UN
Mail Address: 535 CENTRAL AVENUE, SAINT PETERSBURG, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHUTZ MISHELE B Manager 535 CENTRAL AVENUE, SAINT PETERSBURG, 33701
SCHUTZ FAMILY IRREVOCABLE TRUST DATED DECE Member 535 CENTRAL AVENUE, SAINT PETERSBURG, 33701
SCHUTZ MISHELE B Agent 535 CENTRAL AVENUE, SAINT PETERSBURG, FL, 33701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000014031 PETROFUTURES.COM EXPIRED 2013-02-09 2018-12-31 - 535 CENTRAL AVENUE, ST PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
LC AMENDMENT 2016-12-28 - -
REGISTERED AGENT NAME CHANGED 2016-12-28 SCHUTZ, MISHELE B -
CHANGE OF PRINCIPAL ADDRESS 2012-04-28 535 CENTRAL AVENUE, SAINT PETERSBURG, FL 33701 UN -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-25
LC Amendment 2016-12-28
ANNUAL REPORT 2016-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State