Search icon

SCHOBEL REAL ESTATE PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: SCHOBEL REAL ESTATE PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCHOBEL REAL ESTATE PARTNERS 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: 14 Jan 2009 (16 years ago)
Date of dissolution: 05 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Mar 2019 (6 years ago)
Document Number: L09000004196
FEI/EIN Number 300528720

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

Address: 619 Orton Ave, FORT LAUDERDALE, FL, 33304, US
Mail Address: 619 Orton Ave, FORT LAUDERDALE, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHOBEL JOHN Managing Member 619 Orton Ave, FORT LAUDERDALE, FL, 33304
SCHOBEL JOHN M Managing Member 619 Orton Ave, FORT LAUDERDALE, FL, 33304
John Schobel MJr. Agent 619 Orton Ave, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-05 - -
REGISTERED AGENT ADDRESS CHANGED 2017-09-16 619 Orton Ave, #602, FORT LAUDERDALE, FL 33304 -
CHANGE OF PRINCIPAL ADDRESS 2017-09-16 619 Orton Ave, #602, FORT LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 2017-09-16 619 Orton Ave, #602, FORT LAUDERDALE, FL 33304 -
REGISTERED AGENT NAME CHANGED 2017-09-16 John, Schobel Matthew, Jr. -
REINSTATEMENT 2017-09-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2010-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-05
ANNUAL REPORT 2018-03-28
REINSTATEMENT 2017-09-16
ANNUAL REPORT 2014-06-12
ANNUAL REPORT 2013-04-06
ANNUAL REPORT 2012-05-11
ANNUAL REPORT 2011-04-18
REINSTATEMENT 2010-10-06
Florida Limited Liability 2009-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State