Search icon

SCHULTE-MT. AIRY, LLC - Florida Company Profile

Company Details

Entity Name: SCHULTE-MT. AIRY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCHULTE-MT. AIRY, 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: 18 Mar 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L08000027964
FEI/EIN Number NOT APPLICABLE

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

Address: C/O ZIMMERMAN KISER & SUTCLIFFE, P.A., 315 E. ROBINSON STREET, SUITE 600, ORLANDO, FL, 32801
Mail Address: C/O ZIMMERMAN KISER & SUTCLIFFE, P.A., 315 E. ROBINSON STREET, SUITE 600, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZIMMERMAN, KISER & SUTCLIFFE, P.A. Agent -
SCHULTE J. TIMOTHY Manager 315 E. ROBINSON STREET, SUITE 600, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-30 C/O ZIMMERMAN KISER & SUTCLIFFE, P.A., 315 E. ROBINSON STREET, SUITE 600, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2009-03-30 C/O ZIMMERMAN KISER & SUTCLIFFE, P.A., 315 E. ROBINSON STREET, SUITE 600, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-30 315 E. ROBINSON STREET, SUITE 600, ATTN.: J. TIMOTHY SCHULTE, ESQ., ORLANDO, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2020-09-17
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-31
ANNUAL REPORT 2017-08-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-02-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State