Entity Name: | SCHERRER/WHITE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SCHERRER/WHITE, 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: | 06 Sep 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Feb 2023 (2 years ago) |
Document Number: | L07000091970 |
FEI/EIN Number |
260899864
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 203 ARIOLA DRIVE, Pensacola Beach, FL, 32561, US |
Mail Address: | PO Box 921, Gulf Breeze, FL, 32562, US |
ZIP code: | 32561 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHITE DOUGLAS | Manager | 331 Schooner Road, Gun Barrell City, TX, 75156 |
WHITE DOUGLAS | Agent | 203 ARIOLA DRIVE, PENSACOLA BEACH, FL, 32561 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-01-17 | 203 ARIOLA DRIVE, Pensacola Beach, FL 32561 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-17 | 203 ARIOLA DRIVE, Pensacola Beach, FL 32561 | - |
REINSTATEMENT | 2023-02-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2019-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2015-01-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-05-01 | WHITE, DOUGLAS | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-08-29 | 203 ARIOLA DRIVE, PENSACOLA BEACH, FL 32561 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-17 |
REINSTATEMENT | 2023-02-23 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-03-19 |
REINSTATEMENT | 2019-10-13 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-01-19 |
REINSTATEMENT | 2015-01-26 |
ANNUAL REPORT | 2013-05-01 |
Date of last update: 01 May 2025
Sources: Florida Department of State