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