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. |
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 |
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 |
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 |
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 | - | - |
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