Search icon

SHMOOTZ REALTY LLC - Florida Company Profile

Company Details

Entity Name: SHMOOTZ REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHMOOTZ REALTY 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: 25 Apr 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L12000056011
FEI/EIN Number 45-5145699

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

Address: 150 CHESTNUT STREET, 4TH FLOOR, PROVIDENCE, RI, 02903, US
Mail Address: 150 CHESTNUT STREET, 4TH FLOOR, PROVIDENCE, RI, 02903, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALKIN DAVID Managing Member 150 CHESTNUT STREET, PROVIDENCE, RI, 02903
STRASSFELD SHARON Managing Member 425 McKinley Drive, Sarasota, FL, 34236
Strassfeld Sharon Agent 425 McKinley Drive, Sarasota, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-02-27 Strassfeld, Sharon -
REGISTERED AGENT ADDRESS CHANGED 2021-02-27 425 McKinley Drive, Sarasota, FL 34236 -
REINSTATEMENT 2013-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC ARTICLE OF CORR- ECTION/NAME CHANGE 2012-04-30 SHMOOTZ REALTY LLC -

Documents

Name Date
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-11
REINSTATEMENT 2013-09-30
LC Article of Correction/NC 2012-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State