Entity Name: | ROD SCHWARTZ , LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ROD SCHWARTZ , 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. |
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: | 19 Mar 2009 (16 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L09000026717 |
FEI/EIN Number |
300544641
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6728 66TH AVE E, BRADENTON, FL, 34203, US |
Mail Address: | PO Box 310, Oneco, FL, 34264, US |
ZIP code: | 34203 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREENMAN JOHN JR. | Manager | PO Box 310, Oneco, FL, 34264 |
JOHNSON SUNDAE | Authorized Member | PO Box 310, Oneco, FL, 34264 |
SCHWARTZ RODERICK | Agent | 6728 66TH AVE E, BRADENTON, FL, 34203 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-19 | SCHWARTZ, RODERICK | - |
REINSTATEMENT | 2020-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 6728 66TH AVE E, BRADENTON, FL 34203 | - |
LC AMENDMENT | 2014-10-16 | - | - |
REINSTATEMENT | 2010-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-10-19 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-09-28 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-03 |
LC Amendment | 2014-10-16 |
ANNUAL REPORT | 2014-03-25 |
ANNUAL REPORT | 2013-04-09 |
ANNUAL REPORT | 2012-08-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State