Search icon

SCHLUENSEN MARKETING, LLC - Florida Company Profile

Company Details

Entity Name: SCHLUENSEN MARKETING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCHLUENSEN MARKETING, 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: 26 Sep 2006 (19 years ago)
Date of dissolution: 18 Sep 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Sep 2012 (13 years ago)
Document Number: L06000094645
FEI/EIN Number 412214986

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

Address: 5609 U.S. HIGHWAY 19, STE. L, NEW PORT RICHEY, FL, 34652
Mail Address: 5609 U.S. HIGHWAY 19, STE. L, NEW PORT RICHEY, FL, 34652
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YENSCO DIANE G Managing Member 12809 2ND ISLE, HUDSON, FL, 34669
YENSCO DIANE Agent 12809 2ND ISLE, HUDSON, FL, 34667

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08055900238 TIME SHARE PROPERTY MANAGEMENT EXPIRED 2008-02-22 2013-12-31 - 5623 US HWY 19, STE 100, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-09-18 - -
LC AMENDMENT 2008-11-19 - -
CHANGE OF PRINCIPAL ADDRESS 2008-06-10 5609 U.S. HIGHWAY 19, STE. L, NEW PORT RICHEY, FL 34652 -
CHANGE OF MAILING ADDRESS 2008-06-10 5609 U.S. HIGHWAY 19, STE. L, NEW PORT RICHEY, FL 34652 -
REGISTERED AGENT ADDRESS CHANGED 2008-05-01 12809 2ND ISLE, HUDSON, FL 34667 -
REGISTERED AGENT NAME CHANGED 2008-05-01 YENSCO, DIANE -
LC AMENDMENT 2008-05-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-09-18
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-01-28
LC Amendment 2008-11-19
LC Amendment 2008-05-01
ANNUAL REPORT 2008-04-04
ANNUAL REPORT 2007-08-27
Florida Limited Liability 2006-09-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State