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