Search icon

SCHWARTZ SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: SCHWARTZ SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCHWARTZ SOLUTIONS, 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: 12 May 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Aug 2018 (7 years ago)
Document Number: L11000056216
FEI/EIN Number 452233089

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

Mail Address: 3425 BANNERMAN RD, TALLAHASSEE, FL, 32312, US
Address: 1168 GREENSWARD CT, TALLAHASSEE, FL, 32312, US
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schwartz Zachary P Managing Member 3425 BANNERMAN RD, TALLAHASSEE, FL, 32312
SCHWARTZ MARIAH C Manager 3425 BANNERMAN RD, TALLAHASSEE, FL, 32312
SCHECHT NEIL S Agent 3630 WEST KENNEDY BLVD., TAMPA, FL, 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000057139 DMI SCIENCES ACTIVE 2022-05-05 2027-12-31 - 3425 BANNERMAN RD, SUITE 105-PMB 116, TALLAHASSEE, FL, 32312

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-05-05 1168 GREENSWARD CT, TALLAHASSEE, FL 32312 -
LC AMENDMENT 2018-08-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-08-24 1168 GREENSWARD CT, TALLAHASSEE, FL 32312 -
LC AMENDMENT 2011-09-21 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-07
LC Amendment 2018-08-24
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State