Entity Name: | DAVID SCHULSTER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DAVID SCHULSTER, 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 Aug 2009 (16 years ago) |
Date of dissolution: | 30 Jan 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Jan 2022 (3 years ago) |
Document Number: | L09000079808 |
FEI/EIN Number |
270763797
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2460 Deer Creek Country Club Blvd, Deerfield Beach, FL, 33442, US |
Mail Address: | 2460 Deer Creek Country Club Blvd,, Deerfield Beach, FL, 33442, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHULSTER DAVID | Managing Member | 2460 Deer Creek Country Club Blvd, Deerfield Beach, FL, 33442 |
Schulster Daniel M | Secretary | 1250 SW 9 th Terrace, Boca Raton, FL, 33442 |
SCHULSTER DAVID | Agent | 2460 Deer Creek Country Club Blvd, Deerfield Beach, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-01-30 | - | - |
CHANGE OF MAILING ADDRESS | 2021-02-19 | 2460 Deer Creek Country Club Blvd, Apt 105A, Deerfield Beach, FL 33442 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-17 | 2460 Deer Creek Country Club Blvd, Apt 105A, Deerfield Beach, FL 33442 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-17 | 2460 Deer Creek Country Club Blvd, , Apt 105A, Deerfield Beach, FL 33442 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-01-30 |
AMENDED ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-02-21 |
ANNUAL REPORT | 2014-01-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State