Entity Name: | RS SCHWARTZ COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RS SCHWARTZ COMPANY, 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: | 24 May 2010 (15 years ago) |
Date of dissolution: | 30 Jun 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Jun 2020 (5 years ago) |
Document Number: | L10000055688 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 267, PALM HARBOR, FL, 34682, US |
Address: | 1670 SPARKLING COURT, DUNEDIN, FL, 34698, US |
ZIP code: | 34698 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ERIC D REYNOLDS | Manager | PO BOX 267, PALM HARBOR, FL, 34682 |
SCHWARTZ REBECCA A | Manager | PO BOX 267, PALM HARBOR, FL, 34682 |
GOODWIN JAMES W | Agent | 201 NORTH FRANKLIN STREET, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-06-30 | - | - |
LC STMNT OF RA/RO CHG | 2017-10-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-10-16 | 1670 SPARKLING COURT, DUNEDIN, FL 34698 | - |
CHANGE OF MAILING ADDRESS | 2017-10-16 | 1670 SPARKLING COURT, DUNEDIN, FL 34698 | - |
REGISTERED AGENT NAME CHANGED | 2017-10-16 | GOODWIN, JAMES W | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-10-16 | 201 NORTH FRANKLIN STREET, SUITE 2000, TAMPA, FL 33602 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-06-30 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-24 |
CORLCRACHG | 2017-10-16 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-02-07 |
ANNUAL REPORT | 2012-04-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State