Search icon

SCHROEDER RESTAURANT GROUP LLC - Florida Company Profile

Company Details

Entity Name: SCHROEDER RESTAURANT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCHROEDER RESTAURANT 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: 06 Apr 2010 (15 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L10000037083
FEI/EIN Number 800578994

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

Address: 1203 Town Center Drive, JUPITER, FL, 33458, US
Mail Address: 1203 Town Center Drive, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHROEDER DAVID Managing Member 1203 Town Center Drive, JUPITER, FL, 33458
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000114344 DAS BIERGARTEN EXPIRED 2012-11-29 2017-12-31 - 4050 US HIGHWAY 1, STE 316, JUPITER, FL, 33477
G11000037968 DAS DOG EXPIRED 2011-04-18 2016-12-31 - 107 WEOMI LANE, JUPITER, FL, 33458
G10000078315 COSTELLO'S TRATTORIA & PIZZERIA EXPIRED 2010-08-25 2015-12-31 - 1209 MAIN STREET, STE 102, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-03-17 UNITED STATES CORPORATION AGENTS, INC. -
REINSTATEMENT 2015-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2013-04-23 1203 Town Center Drive, Suite 116, JUPITER, FL 33458 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-23 1203 Town Center Drive, Suite 116, JUPITER, FL 33458 -
LC AMENDMENT 2011-08-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000226922 LAPSED 502015CC006009XXXXSB (RS) PALM BEACH COUNTY, COUNTY COUR 2016-02-24 2021-04-05 $9,171.65 SHAPIRO, BLASI, WASSWERMAN & HERMANN, P.A., 7777 GLADES ROAD, SUITE 400, BOCA RATON, FL 33434
J13000709619 TERMINATED 1000000474527 PALM BEACH 2013-03-13 2023-04-11 $ 965.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J11000766902 TERMINATED 1000000238186 PALM BEACH 2011-10-26 2031-11-23 $ 5,016.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
REINSTATEMENT 2016-10-14
REINSTATEMENT 2015-03-17
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-30
LC Amendment 2011-08-01
ANNUAL REPORT 2011-02-07
Florida Limited Liability 2010-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State