Search icon

SCHERER ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: SCHERER ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCHERER ENTERPRISES 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: 16 Sep 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L08000087985
FEI/EIN Number 263372145

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

Address: 3780 N W 37TH STREET, GAINSVILLE, FL, 32605, US
Mail Address: 3780 N W 37TH STREET, GAINSVILLE, FL, 32605, US
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHERER JAMES F Manager 3780 N W 37TH STREET, GAINSVILLE, FL, 32605
CATALFAMO, EATON, & DELISI, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-25 3780 N W 37TH STREET, GAINSVILLE, FL 32605 -
CHANGE OF MAILING ADDRESS 2020-06-25 3780 N W 37TH STREET, GAINSVILLE, FL 32605 -
REINSTATEMENT 2019-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-04-29 CATALFAMO EATON & DELISI LLC -
REGISTERED AGENT ADDRESS CHANGED 2013-04-16 4500 PGA BLVD, SUITE 304A, PALM BEACH GARDENS, FL 33418 -

Documents

Name Date
ANNUAL REPORT 2020-06-25
REINSTATEMENT 2019-03-22
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-04-01
ANNUAL REPORT 2010-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State