Entity Name: | SCHUMACHER HERITAGE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SCHUMACHER HERITAGE, 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: |
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: | 28 Aug 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2013 (12 years ago) |
Document Number: | L06000084431 |
FEI/EIN Number |
205486488
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4611 7th Ave NW, NAPLES, FL, 34119, US |
Mail Address: | 4611 7th Ave NW, NAPLES, FL, 34119, US |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHUMACHER CHARLES W | Vice President | 4611 7th Ave NW, NAPLES, FL, 34119 |
Schumacher Josephine | Manager | 4611 7th Ave NW, Naples, FL, 34119 |
SCHUMACHER CHARLES W | Agent | 4611 7th Ave NW, NAPLES, FL, 34119 |
SCHUMACHER TESS | President | 4611 7th Ave NW, NAPLES, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-04-17 | 4611 7th Ave NW, NAPLES, FL 34119 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-08-29 | 4611 7th Ave NW, NAPLES, FL 34119 | - |
CHANGE OF MAILING ADDRESS | 2016-08-29 | 4611 7th Ave NW, NAPLES, FL 34119 | - |
REINSTATEMENT | 2013-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-02-21 | - | - |
PENDING REINSTATEMENT | 2010-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-08-29 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State