Search icon

THE SCHUITEMA GROUP LLC - Florida Company Profile

Company Details

Entity Name: THE SCHUITEMA GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE SCHUITEMA GROUP 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: 23 Jun 2009 (16 years ago)
Date of dissolution: 28 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2022 (3 years ago)
Document Number: L09000060865
FEI/EIN Number 800439032

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

Address: 115 CUPANIA COURT, GROVELAND, FL, 34736, US
Mail Address: 115 CUPANIA COURT, GROVELAND, FL, 34736, US
ZIP code: 34736
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schuitema James E Managing Member 115 CUPANIA COURT, GROVELAND, FL, 34736
Schuitema Pilar E Managing Member 115 CUPANIA COURT, GROVELAND, FL, 34736
Schuitema Olivia A Auth 115 CUPANIA COURT, GROVELAND, FL, 34736
Schuitema Pilar Agent 115 CUPANIA COURT, GROVELAND, FL, 34736

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-24 115 CUPANIA COURT, GROVELAND, FL 34736 -
CHANGE OF MAILING ADDRESS 2020-06-24 115 CUPANIA COURT, GROVELAND, FL 34736 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-24 115 CUPANIA COURT, GROVELAND, FL 34736 -
REGISTERED AGENT NAME CHANGED 2019-01-03 Schuitema, Pilar -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-28
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-03-07

Date of last update: 02 May 2025

Sources: Florida Department of State