Search icon

SCHENCK HOLLOW, LLC - Florida Company Profile

Company Details

Entity Name: SCHENCK HOLLOW, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCHENCK HOLLOW, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Nov 2008 (16 years ago)
Document Number: L08000104111
FEI/EIN Number 263674192

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

Address: 3815 Indian River Dr., Cocoa, FL, 32926, US
Mail Address: 3815 Indian River Dr., Cocoa, FL, 32926, US
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHENCK JAY Agent 3815 Indian River Dr., Cocoa, FL, 32926
SCHENCK JAY Managing Member 3815 Indian River Dr., Cocoa, FL, 32926
SCHENCK JOHN Managing Member 3815 Indian River Dr., Cocoa, FL, 32926
SCHENCK VIRGIL Managing Member 3815 Indian River Dr., Cocoa, FL, 32926
Schenck Charles Mgr 3815 Indian River Dr., Cocoa, FL, 32926

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000042917 ST. PATRICK FARMS ACTIVE 2020-04-18 2025-12-31 - P. O. BOX 237265, COCOA, FL, 32923
G13000042376 ST. PATRICK FARMS EXPIRED 2013-05-02 2018-12-31 - P. O. BOX 237265, COCOA, FL, 32923-7265

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-23 3815 Indian River Dr., Cocoa, FL 32926 -
CHANGE OF MAILING ADDRESS 2024-03-23 3815 Indian River Dr., Cocoa, FL 32926 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-23 3815 Indian River Dr., Cocoa, FL 32926 -

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State