Search icon

SCHWARTZ HILLSBOROUGH PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: SCHWARTZ HILLSBOROUGH PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCHWARTZ HILLSBOROUGH PROPERTIES, 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: 03 Jan 2008 (17 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L08000000798
FEI/EIN Number 261749230

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

Address: 1000 N LOCKWOOD RIDGE ROAD, SARASOTA, FL, 34237, US
Mail Address: 1000 N LOCKWOOD RIDGE ROAD, SARASOTA, FL, 34237, US
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWARTZ EUGENE Manager 2425 GULF OF MEXICO DRIVE, LONGBOAT KEY, FL, 34228
PITCHFORD JAN W Agent 240 S PINEAPPLE AVE., 10TH FLOOR, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-14 1000 N LOCKWOOD RIDGE ROAD, SARASOTA, FL 34237 -
CHANGE OF MAILING ADDRESS 2016-03-14 1000 N LOCKWOOD RIDGE ROAD, SARASOTA, FL 34237 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-14 240 S PINEAPPLE AVE., 10TH FLOOR, SARASOTA, FL 34236 -
LC STMNT OF RA/RO CHG 2014-01-21 - -
REGISTERED AGENT NAME CHANGED 2014-01-21 PITCHFORD, JAN W -

Documents

Name Date
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-02-27
CORLCRACHG 2014-01-21
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-03-18
ANNUAL REPORT 2009-04-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State