Search icon

WHEELER AND SCHMITZ, LLC - Florida Company Profile

Company Details

Entity Name: WHEELER AND SCHMITZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WHEELER AND SCHMITZ, 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: 15 Jun 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L12000080497
FEI/EIN Number 45-5472504

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

Address: 3703 S ATLANTIC AVE UNIT 801, Daytona Beach, FL, 32118, US
Mail Address: 3703 S ATLANTIC AVE UNIT 801, Daytona Beach, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHMITZ John Manager 3703 S ATLANTIC AVE UNIT 801, Daytona Beach, FL, 32118
SCHMITZ Cynthia Manager 3703 S ATLANTIC AVE UNIT 801, Daytona Beach, FL, 32118
SCHMITZ JOHN Agent 3703 S ATLANTIC AVE UNIT 801, Daytona Beach, FL, 32118

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-19 3703 S ATLANTIC AVE UNIT 801, Daytona Beach, FL 32118 -
CHANGE OF MAILING ADDRESS 2022-02-19 3703 S ATLANTIC AVE UNIT 801, Daytona Beach, FL 32118 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-19 3703 S ATLANTIC AVE UNIT 801, Daytona Beach, FL 32118 -

Documents

Name Date
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9741947308 2020-05-02 0491 PPP 435 S RIDGEWOOD AVE, DAYTONA BEACH, FL, 32114-4927
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6073
Loan Approval Amount (current) 6073
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DAYTONA BEACH, VOLUSIA, FL, 32114-4927
Project Congressional District FL-06
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6124.41
Forgiveness Paid Date 2021-03-10

Date of last update: 03 May 2025

Sources: Florida Department of State