Entity Name: | THE SCHATT LAW FIRM, PLLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE SCHATT LAW FIRM, PLLC 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: |
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: | 30 Jan 2009 (16 years ago) |
Document Number: | L09000009808 |
FEI/EIN Number |
264152526
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 E Silver Springs Blvd, SUITE 301, OCALA, FL, 34470, US |
Mail Address: | P.O. BOX 4529, OCALA, FL, 34478, US |
ZIP code: | 34470 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHATT J THEODORE | Managing Member | 101 E Silver Springs Blvd, OCALA, FL, 34470 |
SCHATT J. THEODORE | Agent | 101 E Silver Springs Blvd, OCALA, FL, 34470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-09 | 101 E Silver Springs Blvd, SUITE 301, OCALA, FL 34470 | - |
CHANGE OF MAILING ADDRESS | 2022-03-09 | 101 E Silver Springs Blvd, SUITE 301, OCALA, FL 34470 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-09 | 101 E Silver Springs Blvd, SUITE 301, OCALA, FL 34470 | - |
REGISTERED AGENT NAME CHANGED | 2012-01-09 | SCHATT, J. THEODORE | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000494348 | LAPSED | 16 2611 CI | 6TH JUD CIR. PINELLAS CO. | 2016-07-26 | 2021-08-19 | $28,643.47 | AMERICAN BUILDERS & CONTRACTORS SUPPLY CO. INC, 6944 N US HWY 41, APOLLO BEACH, FLORIDA 33572 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State