Search icon

BOB SCHAPPERT LLC - Florida Company Profile

Company Details

Entity Name: BOB SCHAPPERT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOB SCHAPPERT 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: 15 Jul 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Apr 2013 (12 years ago)
Document Number: L11000081560
FEI/EIN Number 452754840

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

Address: 417 TAHITIAN TERRACE, JACKSONVILLE, FL, 32216, US
Mail Address: 417 TAHITIAN TERRACE, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHAPPERT ROBERT J Managing Member 417 TAHITIAN TERRACE, JACKSONVILLE, FL, 32216
SCHAPPERT ROBERT J Agent 417 TAHITIAN TERRACE, JACKSONVILLE, FL, 32216

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000000628 LANDSCAPE SOLUTIONS OF JACKSONVILLE ACTIVE 2017-01-03 2027-12-31 - 417 TAHITIAN TERRACE, FL - JACKSONVILLE, FL, 32216
G11000071969 LANDSCAPE SOLUTIONS OF JACKSONVILLE EXPIRED 2011-07-15 2016-12-31 - 417 TAHITIAN TERRACE, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
REINSTATEMENT 2013-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27

Date of last update: 01 May 2025

Sources: Florida Department of State