Search icon

SCHAEFER LITIGATION SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: SCHAEFER LITIGATION SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCHAEFER LITIGATION SERVICES, 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: 06 Feb 2012 (13 years ago)
Document Number: L12000017402
FEI/EIN Number 45-4555888

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

Address: 16956 Oval Rum Dr, Wimauma, FL, 33598, US
Mail Address: 16956 Oval Rum Dr, Wimauma, FL, 33598, US
ZIP code: 33598
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHAEFER ANGELA Managing Member 16956 Oval Rum Dr, Wimauma, FL, 33598
SCHAEFER, SR. SCOTT Managing Member 16956 Oval Rum Dr, Wimauma, FL, 33598
SCHAEFER ANGELA Agent 8780 Seminole Blvd, Seminole, FL, 33772

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000078390 LIVING MY BETTER LIFE EXPIRED 2018-07-19 2023-12-31 - 5126 CLOVER MIST DR., APOLLO BEACH, FL, 33572

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 16956 Oval Rum Dr, Wimauma, FL 33598 -
CHANGE OF MAILING ADDRESS 2022-01-25 16956 Oval Rum Dr, Wimauma, FL 33598 -
REGISTERED AGENT NAME CHANGED 2017-02-04 SCHAEFER, ANGELA -
REGISTERED AGENT ADDRESS CHANGED 2017-02-04 8780 Seminole Blvd, Seminole, FL 33772 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-04
ANNUAL REPORT 2016-02-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State