Search icon

LUTZ & SCHMITT DIGITAL IMAGING LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: LUTZ & SCHMITT DIGITAL IMAGING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUTZ & SCHMITT DIGITAL IMAGING 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: 04 May 2010 (15 years ago)
Date of dissolution: 02 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Feb 2021 (4 years ago)
Document Number: L10000047854
FEI/EIN Number 272502123

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

Address: 168 Hilltop Road, Rhinebeck, NY, 12572, US
Mail Address: 168 Hilltop Rd, Rhinebeck, NY, 12572, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of LUTZ & SCHMITT DIGITAL IMAGING LLC, NEW YORK 3947746 NEW YORK

Key Officers & Management

Name Role Address
LUTZ ELLISTON Managing Member 450 Broome Street, New York, NY, 10013
SCHMITT RENE Managing Member 168 Hilltop Rd, Rhinebeck, NY, 12572
BRUNO CHRISTIAN E Agent 1000 FIFTH STREET, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-02 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-23 168 Hilltop Road, Rhinebeck, NY 12572 -
CHANGE OF MAILING ADDRESS 2019-04-23 168 Hilltop Road, Rhinebeck, NY 12572 -
REGISTERED AGENT NAME CHANGED 2013-03-12 BRUNO, CHRISTIAN ESQ. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-02
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State