Search icon

SCHWARTZ AT VILLA SONOMA, LLC - Florida Company Profile

Company Details

Entity Name: SCHWARTZ AT VILLA SONOMA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCHWARTZ AT VILLA SONOMA, 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: 10 Jun 2010 (15 years ago)
Date of dissolution: 24 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2019 (6 years ago)
Document Number: L10000062040
FEI/EIN Number NOT APPLICABLE

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

Address: 208 MILLSTONE DR, PALM HARBOR, FL, 34683, US
Mail Address: PO BOX 267, PALM HARBOR, FL, 34682, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWARTZ REBECCA A Manager PO BOX 267, PALM HARBOR, FL, 34682
NICHOLS BENJAMIN C Manager PO BOX 267, PALM HARBOR, FL, 34682
GOODWIN JAMES Esq. Agent 201 NORTH FRANKLIN STREET, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-24 - -
REGISTERED AGENT NAME CHANGED 2018-04-24 GOODWIN, JAMES, Esq. -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 208 MILLSTONE DR, PALM HARBOR, FL 34683 -
CHANGE OF MAILING ADDRESS 2015-04-27 208 MILLSTONE DR, PALM HARBOR, FL 34683 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 201 NORTH FRANKLIN STREET, SUITE 2000, TAMPA, FL 33602 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-24
ANNUAL REPORT 2018-04-24
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
ANNUAL REPORT 2011-04-29
Florida Limited Liability 2010-06-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State