Search icon

SCHAEFFER ENTERPRISES, LLC

Company Details

Entity Name: SCHAEFFER ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Feb 2009 (16 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L09000016823
FEI/EIN Number 383796918
Address: 1550 N.McMullen Booth Rd., Unit F13, Clearwater, FL, 33759, US
Mail Address: 1550 N.McMullen Booth Rd, Ste F13, Clearwater, FL, 33759, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
SCHAEFFER DWAINE Agent 1550 N.McMullen Booth Rd., Clearwater, FL, 33759

Manager

Name Role Address
SCHAEFFER Dwaine Manager 1550 N.McMullen Booth Rd., Clearwater, FL, 33759

Managing Member

Name Role Address
Schaeffer Kimberley A Managing Member 1550 N.McMullen Booth Rd., Clearwater, FL, 33759

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000043201 TROPICAL APEEL EXPIRED 2014-05-01 2019-12-31 No data 12516 RAWHIDE DR, TAMPA, FL, 33626
G13000006002 TRICOUNTY BROKERS EXPIRED 2013-01-17 2018-12-31 No data 12516 RAWHIDE DR., TAMPA, FL, 33626
G09000110968 AES ADVANCED ESTHETIC SOURCE EXPIRED 2009-05-27 2014-12-31 No data 19642 SPRING OAK DR., EUSTIS, FL, 32736
G09064900210 SUNSHINE ENERGY SAVERS EXPIRED 2009-03-05 2014-12-31 No data 19642 SPRING OAK DR., EUSTIS, FL, 32736

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-06 1550 N.McMullen Booth Rd., Unit F13, #126, Clearwater, FL 33759 No data
CHANGE OF MAILING ADDRESS 2016-04-06 1550 N.McMullen Booth Rd., Unit F13, #126, Clearwater, FL 33759 No data
REGISTERED AGENT NAME CHANGED 2016-04-06 SCHAEFFER, DWAINE No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-06 1550 N.McMullen Booth Rd., Unit F13, #126, Clearwater, FL 33759 No data

Documents

Name Date
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-06-28
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-04-21
Florida Limited Liability 2009-02-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State