Search icon

IAN CHRISTOPHER SCHMOYER, LLC - Florida Company Profile

Company Details

Entity Name: IAN CHRISTOPHER SCHMOYER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IAN CHRISTOPHER SCHMOYER, 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: 06 Dec 2011 (13 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L11000137139
FEI/EIN Number 454054299

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

Address: 11000 METRO PARKWAY, #9, FORT MYERS, FL, 33966
Mail Address: 11000 METRO PARKWAY, #9, FORT MYERS, FL, 33966
ZIP code: 33966
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHMOYER IAN C Managing Member 9807 FATHOM COURT, FORT MYERS, FL, 33919
JONES CHARLES CII Agent 1633 SE 47TH TER, Cape Coral, FL, 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-02-11 JONES, CHARLES C, II -
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 1633 SE 47TH TER, Cape Coral, FL 33904 -
CHANGE OF PRINCIPAL ADDRESS 2012-09-20 11000 METRO PARKWAY, #9, FORT MYERS, FL 33966 -
CHANGE OF MAILING ADDRESS 2012-09-20 11000 METRO PARKWAY, #9, FORT MYERS, FL 33966 -
LC NAME CHANGE 2012-03-23 IAN CHRISTOPHER SCHMOYER, LLC -

Documents

Name Date
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-18
LC Name Change 2012-03-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State