Search icon

DAVID SCHULSTER, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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