Search icon

SCHULZ FAMILY PROPERTIES, LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

Name Role Address
COGENCY GLOBAL INC. Agent -
SCHULZ MARKUS Manager 16000 Ventura Blvd., Encino, CA, 91436

Events

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 - -

Documents

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