Search icon

SCHLINZ VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: SCHLINZ VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCHLINZ VENTURES, 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: 02 May 2012 (13 years ago)
Date of dissolution: 27 Oct 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Oct 2020 (4 years ago)
Document Number: L12000059130
FEI/EIN Number 45-5300391

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

Address: 2611 SW 19TH AVE ROAD, OCALA, FL, 34471, US
Mail Address: 2611 SW 19TH AVE ROAD, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHLINZ CRAIG Auth 2611 SW 19TH AVE ROAD, OCALA, FL, 34471
SCHLINZ KENT Auth 2611 SW 19TH AVE ROAD, OCALA, FL, 34471
R WILLIAM FUTCH PA Agent 2201 S.E. 30TH AVENUE, OCALA, FL, 34471

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000098662 JIMMY JOHN'S EXPIRED 2013-10-07 2018-12-31 - 2611 SW 19TH AVE ROAD, STE 100, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-10-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-02-28 2201 S.E. 30TH AVENUE, SUITE 202, OCALA, FL 34471 -
CHANGE OF PRINCIPAL ADDRESS 2013-10-02 2611 SW 19TH AVE ROAD, SUITE 100, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2013-10-02 2611 SW 19TH AVE ROAD, SUITE 100, OCALA, FL 34471 -
LC AMENDMENT 2013-03-29 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-10-27
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-01-11
AMENDED ANNUAL REPORT 2013-10-02
LC Amendment 2013-03-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State