Entity Name: | SCHULZ FAMILY PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SCHULZ FAMILY 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. |
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 Sep 2008 (17 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L08000083817 |
FEI/EIN Number |
352349068
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 155 Office Plaza Drive, Tallahassee, FL, 32301, US |
Mail Address: | 16000 Ventura Blvd., Encino, CA, 91436, US |
ZIP code: | 32301 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | - |
SCHULZ MARKUS | Manager | 16000 Ventura Blvd., Encino, CA, 91436 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-30 | 155 Office Plaza Drive, Tallahassee, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-30 | 155 Office Plaza Drive, Tallahassee, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-30 | COGENCY GLOBAL INC. | - |
CHANGE OF MAILING ADDRESS | 2014-04-14 | 155 Office Plaza Drive, Tallahassee, FL 32301 | - |
LC AMENDMENT | 2011-03-17 | - | - |
REINSTATEMENT | 2011-03-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-05-02 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2013-02-05 |
ANNUAL REPORT | 2012-02-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State