Search icon

RS SCHWARTZ COMPANY, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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