Search icon

RICHARD F SCHAEFFER LLC - Florida Company Profile

Company Details

Entity Name: RICHARD F SCHAEFFER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RICHARD F SCHAEFFER 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Mar 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2019 (6 years ago)
Document Number: L11000035889
FEI/EIN Number 451138726

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

Address: 4952 BOCAIRE BLVD, BOCA RATON, FL, 33487, US
Mail Address: 4952 BOCAIRE BLVD, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHAEFFER RICHARD F Owne 4952 BOCAIRE BLVD, BOCA RATON, FL, 33487
Thompson Judith M Manager 4952 BOCAIRE BLVD, BOCA RATON, FL, 33487
SCHAEFFER RICHARD Agent 4952 BOCAIRE BLVD, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-16 11302 Kona Ct, Boynton Beach, FL 33437 -
CHANGE OF MAILING ADDRESS 2025-01-16 11302 Kona Ct, Boynton Beach, FL 33437 -
REGISTERED AGENT NAME CHANGED 2025-01-16 Thompson, Judith -
REGISTERED AGENT ADDRESS CHANGED 2025-01-16 11302 Kona Ct, Boynton Beach, FL 33437 -
REINSTATEMENT 2019-10-18 - -
REGISTERED AGENT NAME CHANGED 2019-10-18 SCHAEFFER, RICHARD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-01-26
REINSTATEMENT 2019-10-18
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State