Search icon

2034 FELCH STREET, LLC - Florida Company Profile

Company Details

Entity Name: 2034 FELCH STREET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2034 FELCH STREET, 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: 06 Jul 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L05000066742
FEI/EIN Number 203218714

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

Address: 14418 PAVION COURT, JACKSONVILLE, FL, 32223, US
Mail Address: 14418 PAVION COURT, JACKSONVILLE, FL, 32223, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHNEIDER WALTER B Managing Member 10640 Griffin Road #105, Cooper City, FL, 33328
SCHNEIDER CYNTHIA B Managing Member 10640 Griffin Road #105, Cooper City, FL, 33328
HERNANDEZ CHRISTOPHER Managing Member 14418 PAVION COURT, JACKSONVILLE, FL, 32223
HERNANDEZ ANDREA Managing Member 14418 PAVION COURT, JACKSONVILLE, FL, 32223
SCHNEIDER WALTER B Agent 10640 Griffin Road #105, Cooper City, FL, 33328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 10640 Griffin Road #105, Cooper City, FL 33328 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-05 14418 PAVION COURT, JACKSONVILLE, FL 32223 -
CHANGE OF MAILING ADDRESS 2009-04-05 14418 PAVION COURT, JACKSONVILLE, FL 32223 -
REGISTERED AGENT NAME CHANGED 2009-04-05 SCHNEIDER, WALTER B -

Documents

Name Date
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-01-26
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-03-11
ANNUAL REPORT 2010-04-04
ANNUAL REPORT 2009-04-05
ANNUAL REPORT 2008-07-07
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-02-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State